Entity Name: | LGC OF BAY COUNTY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LGC OF BAY COUNTY, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 21 Nov 2003 (21 years ago) |
Date of dissolution: | 12 Nov 2021 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 12 Nov 2021 (3 years ago) |
Document Number: | L03000046583 |
FEI/EIN Number |
510510900
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 612 Old Hickory, PARKER, FL, 32404, US |
Mail Address: | 612 Old Hickory, PARKER, FL, 32404, US |
ZIP code: | 32404 |
County: | Bay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
EILERS LEE | Manager | 612 Old Hickory, PARKER, FL, 32404 |
EILERS LEE | Agent | 612 Old Hickory, PANAMA CITY, FL, 32404 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000031389 | HBO STORAGE | EXPIRED | 2010-04-08 | 2015-12-31 | - | PO BOX 10351, PARKER, FL, 32404 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-11-12 | - | - |
CHANGE OF MAILING ADDRESS | 2021-03-01 | 612 Old Hickory, PARKER, FL 32404 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-12 | 612 Old Hickory, PARKER, FL 32404 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-12 | 612 Old Hickory, PANAMA CITY, FL 32404 | - |
REGISTERED AGENT NAME CHANGED | 2010-04-06 | EILERS, LEE | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-11-12 |
ANNUAL REPORT | 2021-03-01 |
ANNUAL REPORT | 2020-04-12 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-02-12 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-02-20 |
ANNUAL REPORT | 2014-02-14 |
ANNUAL REPORT | 2013-01-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State