Entity Name: | LCM CREATIVE CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LCM CREATIVE CORP 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 03 Mar 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 May 2019 (6 years ago) |
Document Number: | P14000019581 |
FEI/EIN Number |
46-5557392
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 104 REPUBLIC CT, DEERFIELD BEACH, FL, 33442, US |
Mail Address: | 104 REPUBLIC CT, DEERFIELD BEACH, FL, 33442, US |
ZIP code: | 33442 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PEREIRA ELTON C | President | 104 REPUBLIC CT, DEERFIELD BEACH, FL, 33442 |
pereira elton c | Agent | 104 REPUBLIC CT, DEERFIELD BEACH, FL, 33442 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-02-23 | pereira, elton clay | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-23 | 104 REPUBLIC CT, DEERFIELD BEACH, FL 33442 | - |
REINSTATEMENT | 2019-05-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-28 | 104 REPUBLIC CT, DEERFIELD BEACH, FL 33442 | - |
CHANGE OF MAILING ADDRESS | 2016-04-28 | 104 REPUBLIC CT, DEERFIELD BEACH, FL 33442 | - |
AMENDMENT | 2014-10-17 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-12 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-02-23 |
ANNUAL REPORT | 2020-02-09 |
REINSTATEMENT | 2019-05-07 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-07 |
Amendment | 2014-10-17 |
Date of last update: 01 May 2025
Sources: Florida Department of State