Search icon

LC MANAGEMENT OF FLORIDA INC. - Florida Company Profile

Company Details

Entity Name: LC MANAGEMENT OF FLORIDA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LC MANAGEMENT OF FLORIDA 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: 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: 04 Aug 2015 (10 years ago)
Document Number: P15000066008
FEI/EIN Number 81-1727970

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

Address: 1054 Gateway Blvd, 107, Boyton Beach, FL, 33426, US
Mail Address: 105 Foulk Rd, Wilmington, DE, 19803, US
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAPANO LOUIS JJR. President 105 Foulk Rd, Wilmington, DE, 19803
Cohen Stephen Secretary 1054 Gateway Blvd, 107, Boyton Beach, FL, 33426
CAPANO LOUIS III Treasurer 105 Foulk Rd, Wilmington, DE, 19803
ALLISON DONALD Agent 1699 South Federal Hwy, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-09 1054 Gateway Blvd, 107, Boyton Beach, FL 33426 -
REGISTERED AGENT NAME CHANGED 2020-06-09 ALLISON, DONALD -
REGISTERED AGENT ADDRESS CHANGED 2020-06-09 1699 South Federal Hwy, SUITE 300, BOCA RATON, FL 33432 -
CHANGE OF MAILING ADDRESS 2016-03-08 1054 Gateway Blvd, 107, Boyton Beach, FL 33426 -

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-03-08
Domestic Profit 2015-08-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State