Entity Name: | L.G. ENTERPRISES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
L.G. ENTERPRISES, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
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: | 08 Nov 2000 (24 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Jun 2008 (17 years ago) |
Document Number: | L00000013735 |
FEI/EIN Number |
651111940
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 205 SEA BISCUIT LANE, LAKE PLACID, FL, 33852, US |
Address: | 601 U.S. HWY 27 SOUTH, SEBRING, FL, 33870 |
ZIP code: | 33870 |
County: | Highlands |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GUELFF STEVEN M | Managing Member | 205 SEA BISCUIT LANE, LAKE PLACID, FL, 33852 |
GUELFF STEVEN M | Agent | 205 Sea Biscuit Lane, Lake Placid, FL, 33852 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-04-11 | 205 Sea Biscuit Lane, Lake Placid, FL 33852 | - |
REGISTERED AGENT NAME CHANGED | 2022-04-11 | GUELFF, STEVEN M | - |
CHANGE OF MAILING ADDRESS | 2020-03-14 | 601 U.S. HWY 27 SOUTH, SEBRING, FL 33870 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-30 | 601 U.S. HWY 27 SOUTH, SEBRING, FL 33870 | - |
REINSTATEMENT | 2008-06-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
REINSTATEMENT | 2003-06-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-02 |
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-03-14 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-01-13 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State