Search icon

LKRCC, INC.

Company Details

Entity Name: LKRCC, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 17 Jun 2013 (12 years ago)
Date of dissolution: 21 Sep 2016 (8 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 21 Sep 2016 (8 years ago)
Document Number: P13000051827
FEI/EIN Number 46-2985706
Address: 3694 23rd Avenue South, Unit 10, Lake Worth, FL 33461
Mail Address: 3694 23rd Avenue South, Unit 10, Lake Worth, FL 33461
ZIP code: 33461
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LKRCC RETIREMENT PLAN 2015 462998851 2016-12-29 LKRCC, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-06-18
Business code 561730
Sponsor’s telephone number 5612328867
Plan sponsor’s mailing address 3694 23RD AVE S STE 10, LAKE WORTH, FL, 334613210
Plan sponsor’s address 3694 23RD AVE S STE 10, LAKE WORTH, FL, 334613210

Number of participants as of the end of the plan year

Active participants 0
Number of participants with account balances as of the end of the plan year 0

Signature of

Role Plan administrator
Date 2016-12-29
Name of individual signing CECIL FAIN
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
FAIN, CECIL L Agent 3694 23rd Avenue South, Unit 10, Lake Worth, FL 33461

President

Name Role Address
FAIN, CECIL L President 3694 23rd Avenue South, Unit 10 Lake Worth, FL 33461

Vice President

Name Role Address
FAIN, KIMBERLY A Vice President 3694 23rd Avenue South, Unit 10 Lake Worth, FL 33461

Secretary

Name Role Address
FAIN, KIMBERLY A Secretary 3694 23rd Avenue South, Unit 10 Lake Worth, FL 33461

Treasurer

Name Role Address
FAIN, CECIL L Treasurer 3694 23rd Avenue South, Unit 10 Lake Worth, FL 33461

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000074334 SPARKLING CLEAR POOL CARE EXPIRED 2013-07-25 2018-12-31 No data 720 CRICKLEWOOD TERRACE, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2016-09-21 No data No data
REGISTERED AGENT ADDRESS CHANGED 2016-01-18 3694 23rd Avenue South, Unit 10, Lake Worth, FL 33461 No data
CHANGE OF PRINCIPAL ADDRESS 2015-01-15 3694 23rd Avenue South, Unit 10, Lake Worth, FL 33461 No data
CHANGE OF MAILING ADDRESS 2015-01-15 3694 23rd Avenue South, Unit 10, Lake Worth, FL 33461 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000140840 LAPSED 16 CC 003499 SEMINOLE CO. 2017-02-24 2022-04-10 $17,051.40 SCP DISTRIBUTORS, LLC, 109 NORTH PARK BLVD, SUITE 125, COVINGTON, LA 70433

Documents

Name Date
CORAPVDWN 2016-09-21
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-01-12
Domestic Profit 2013-06-17

Date of last update: 21 Feb 2025

Sources: Florida Department of State