Search icon

LFC II, INC.

Company Details

Entity Name: LFC II, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 Apr 2014 (11 years ago)
Date of dissolution: 08 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Mar 2024 (a year ago)
Document Number: P14000036871
FEI/EIN Number 46-5664474
Address: 4842 DUNBARTON DR, ORLANDO, FL, 32817
Mail Address: 4842 DUNBARTON DR, ORLANDO, FL, 32817
ZIP code: 32817
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Committe Louis F Agent 4842 DUNBARTON DR, ORLANDO, FL, 32817

President

Name Role Address
Committe Louis F President 4842 DUNBARTON DR, ORLANDO, FL, 32817

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000013342 TRI-COUNTY PEST CPNTROL ACTIVE 2020-01-18 2025-12-31 No data 4842 DUNBARTON DRIVE, ORLANDO, FL, 32817
G1400066227 TRI-COUNTY PEST CONTROL EXPIRED 2014-06-26 2019-12-31 No data 4842 DUNBARTON DRIVE, ORLANDO, FL, 32817
G14000066227 TRI-COUNTY PEST CONTROL EXPIRED 2014-06-26 2024-12-31 No data 4842 DUNBARTON DR, WINTER PARK, FL, 32817

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2015-03-05 Committe, Louis F No data
REGISTERED AGENT ADDRESS CHANGED 2015-03-05 4842 DUNBARTON DR, ORLANDO, FL 32817 No data

Documents

Name Date
Voluntary Dissolution 2024-03-08
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-02-17
ANNUAL REPORT 2015-03-05
Domestic Profit 2014-04-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State