Search icon

LVC CONSULTING COMPANY - Florida Company Profile

Company Details

Entity Name: LVC CONSULTING COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LVC CONSULTING COMPANY is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 30 Apr 2013 (12 years ago)
Date of dissolution: 04 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Apr 2023 (2 years ago)
Document Number: P13000039194
FEI/EIN Number 26-4839641

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2067 Gordon Path, THE VILLAGES, FL, 32163, US
Mail Address: 2067 Gordon Path, THE VILLAGES, FL, 32163, US
ZIP code: 32163
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNDON THOMAS EIII President 2067 Gordon Path, THE VILLAGES, FL, 32163
Lisa Herndon A Treasurer 2067 Gordon Path, THE VILLAGES, FL, 32163
HERNDON THOMAS EIII Agent 2067 Gordon Path, THE VILLAGES, FL, 32163

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-04 - -
CHANGE OF MAILING ADDRESS 2020-02-21 2067 Gordon Path, THE VILLAGES, FL 32163 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-08 2067 Gordon Path, THE VILLAGES, FL 32163 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-08 2067 Gordon Path, THE VILLAGES, FL 32163 -
REGISTERED AGENT NAME CHANGED 2018-04-11 HERNDON, THOMAS E, III -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-04
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-03-27
ANNUAL REPORT 2014-01-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State