Search icon

LWC CONSULTANT INC. - Florida Company Profile

Company Details

Entity Name: LWC CONSULTANT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LWC CONSULTANT 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: 26 Oct 1992 (33 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Sep 1993 (32 years ago)
Document Number: V74228
FEI/EIN Number 650372178

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

Address: 2092 SW VILLANOVA ROAD, PORT SAINT LUCIE, FL, 34953
Mail Address: 2092 SW VILLANOVA ROAD, PORT SAINT LUCIE, FL, 34953
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RICCIO LINDA C President 2092 SW VILLANOVA ROAD, PORT SAINT LUCIE, FL, 34953
RICCIO LINDA C Agent 2092 SW VILLANOVA ROAD, PORT SAINT LUCIE, FL, 34953

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2005-06-30 2092 SW VILLANOVA ROAD, PORT SAINT LUCIE, FL 34953 -
CHANGE OF MAILING ADDRESS 2005-06-30 2092 SW VILLANOVA ROAD, PORT SAINT LUCIE, FL 34953 -
REGISTERED AGENT ADDRESS CHANGED 2005-06-30 2092 SW VILLANOVA ROAD, PORT SAINT LUCIE, FL 34953 -
REGISTERED AGENT NAME CHANGED 2004-04-27 RICCIO, LINDA C -
REINSTATEMENT 1993-09-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-04-20
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-04-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State