Entity Name: | LGT PROPERTIES INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 11 Dec 2006 (18 years ago) |
Branch of: | LGT PROPERTIES INC., NEW YORK (Company Number 3134450) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | F06000007632 |
FEI/EIN Number | 201992841 |
Address: | 315 Stanwich Rd, Greenwich, CT, 06830, US |
Mail Address: | 315 Stanwich Rd, Greenwich, CT, 06830, US |
Place of Formation: | NEW YORK |
Name | Role |
---|---|
BLUMBERGEXCELSIOR CORPORATE SERVICES, INC. | Agent |
Name | Role | Address |
---|---|---|
TOBIAS GLENN | Chairman | 315 Stanwich Rd, Greenwich, CT, 06830 |
Name | Role | Address |
---|---|---|
TOBIAS GLENN | Vice Chairman | 315 Stanwich Rd, Greenwich, CT, 06830 |
Name | Role | Address |
---|---|---|
TOBIAS GLENN | President | 315 Stanwich Rd, Greenwich, CT, 06830 |
Name | Role | Address |
---|---|---|
TOBIAS GLENN | Vice President | 315 Stanwich Rd, Greenwich, CT, 06830 |
Name | Role | Address |
---|---|---|
TOBIAS GLENN | Director | 315 Stanwich Rd, Greenwich, CT, 06830 |
TOBIAS LAURA R | Director | 315 Stanwich Rd, Greenwich, CT, 06830 |
Name | Role | Address |
---|---|---|
TOBIAS LAURA R | Secretary | 315 Stanwich Rd, Greenwich, CT, 06830 |
Name | Role | Address |
---|---|---|
TOBIAS LAURA R | Treasurer | 315 Stanwich Rd, Greenwich, CT, 06830 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-07 | 315 Stanwich Rd, Greenwich, CT 06830 | No data |
CHANGE OF MAILING ADDRESS | 2016-03-07 | 315 Stanwich Rd, Greenwich, CT 06830 | No data |
REGISTERED AGENT NAME CHANGED | 2012-01-17 | BLUMBERGEXCELSIOR CORPORATE SERVICES, INC. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2011-11-30 | 155 OFFICE PLAZA DRIVE, 1ST FLOOR, TALLAHASSEE, FL 32301 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-03-07 |
ANNUAL REPORT | 2015-02-22 |
ANNUAL REPORT | 2014-01-14 |
ANNUAL REPORT | 2013-01-24 |
ANNUAL REPORT | 2012-01-17 |
ANNUAL REPORT | 2011-01-19 |
ANNUAL REPORT | 2010-01-05 |
ANNUAL REPORT | 2009-01-14 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State