Entity Name: | LGS HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 21 Jun 2004 (21 years ago) |
Date of dissolution: | 24 Sep 2010 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (14 years ago) |
Document Number: | L04000046350 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 5692 STRAND COURT, NAPLES, FL, 34110, US |
Mail Address: | 5692 STRAND COURT, NAPLES, FL, 34110, US |
ZIP code: | 34110 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COHEN & GRIGSBY, P.C. | Agent | 27200 RIVERVIEW CENTER BLVD., BONITA SPRINGS, FL, 34134 |
Name | Role | Address |
---|---|---|
SHAFRAN LUSIA G | Manager | 5692 STRAND COURT, NAPLES, FL, 34110 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2005-05-01 | 5692 STRAND COURT, NAPLES, FL 34110 | No data |
CHANGE OF MAILING ADDRESS | 2005-05-01 | 5692 STRAND COURT, NAPLES, FL 34110 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2009-04-22 |
ANNUAL REPORT | 2008-03-17 |
ANNUAL REPORT | 2007-02-02 |
ANNUAL REPORT | 2006-04-28 |
ANNUAL REPORT | 2005-05-01 |
Florida Limited Liability | 2004-06-21 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State