Search icon

L C ENTERPRISES OF BREVARD INC - Florida Company Profile

Company Details

Entity Name: L C ENTERPRISES OF BREVARD INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

L C ENTERPRISES OF BREVARD INC 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: 29 Aug 2014 (11 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P14000072302
FEI/EIN Number 47-2019261

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

Address: 320 Thor Ave SE, Palm Bay, FL, 32909, US
Mail Address: 2060 Harbell Ave SW, Palm Bay, FL, 32908, US
ZIP code: 32909
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Clark Travis P Vice President 2060 Harbell Ave SW, Palm Bay, FL, 32908
CLARK TRAVIS Vice President 2060 HARBELL AVE SW, PALM BAY, FL, 32908
LICHTENBERGER SCOTT Agent 320 Thor Ave SE, Palm Bay, FL, 32909

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-26 320 Thor Ave SE, Palm Bay, FL 32909 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-26 320 Thor Ave SE, Palm Bay, FL 32909 -
CHANGE OF MAILING ADDRESS 2017-03-23 320 Thor Ave SE, Palm Bay, FL 32909 -
REGISTERED AGENT NAME CHANGED 2015-03-05 LICHTENBERGER, SCOTT -

Documents

Name Date
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-03-05
Domestic Profit 2014-08-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State