Search icon

LC CREATIVE GROUP, INC.

Headquarter

Company Details

Entity Name: LC CREATIVE GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 Jan 2017 (8 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P17000000644
FEI/EIN Number 20-0145724
Address: 4850 Tamiami Trail North, NAPLES, FL, 34103, US
Mail Address: 4850 Tamiami Trail North, NAPLES, FL, 34103, US
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of LC CREATIVE GROUP, INC., ILLINOIS CORP_71230317 ILLINOIS

Agent

Name Role Address
BLOUNT LAW, PL Agent 809 WALKERBILT ROAD, NAPLES, FL, 34110

President

Name Role Address
RAASCH ROBERT President 7468 Inspiria Drive, NAPLES, FL, 34113

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000001652 LIBERTY & CHURCH, INC. EXPIRED 2017-01-05 2022-12-31 No data 7315 SQUIRES PLACE, NAPLES, FL, 34113

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-02-01 4850 Tamiami Trail North, Suite 301, NAPLES, FL 34103 No data
CHANGE OF MAILING ADDRESS 2022-02-01 4850 Tamiami Trail North, Suite 301, NAPLES, FL 34103 No data
AMENDMENT 2017-02-17 No data No data
MERGER 2017-01-24 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 500000168155

Documents

Name Date
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-05-06
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-03-14
Amendment 2017-02-17
Merger 2017-01-24
Domestic Profit 2017-01-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State