Search icon

LCA LAND ACQUISITIONS, INC. - Florida Company Profile

Company Details

Entity Name: LCA LAND ACQUISITIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LCA LAND ACQUISITIONS, 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: 16 Feb 1998 (27 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Oct 2015 (9 years ago)
Document Number: P98000015080
FEI/EIN Number 593502364

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

Address: 800 HIGHLAND AVENUE, SUITE 200, ORLANDO, FL, 32803, US
Mail Address: 800 HIGHLAND AVENUE, SUITE 200, ORLANDO, FL, 32803, US
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANNUAL REPORTS, LLC Agent -
CHIRA LEE President 800 HIGHLAND AVENUE, ORLANDO, FL, 32803
CHIRA MICHELLE Vice President 800 HIGHLAND AVENUE, ORLANDO, FL, 32803

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-06-29 ANNUAL REPORTS, LLC -
AMENDMENT 2015-10-23 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-30 800 HIGHLAND AVENUE, SUITE 200, ORLANDO, FL 32803 -
CHANGE OF MAILING ADDRESS 2014-04-30 800 HIGHLAND AVENUE, SUITE 200, ORLANDO, FL 32803 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-30 800 HIGHLAND AVENUE, SUITE 200, ORLANDO, FL 32803 -
AMENDMENT 1999-06-02 - -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-07
AMENDED ANNUAL REPORT 2015-10-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State