Entity Name: | LARGO PROPERTIES L.A.G., LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 10 Aug 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Oct 2006 (18 years ago) |
Document Number: | L05000078811 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 1819 Short Branch Dr Ste 102, Trinity, FL, 34655, US |
Mail Address: | 1819 Short Branch Dr Ste 102, Trinity, FL, 34655, US |
ZIP code: | 34655 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GAST JOSEPH M | Agent | 1819 Short Branch Dr Ste 102, Trinity, FL, 34655 |
Name | Role | Address |
---|---|---|
GAST JOSEPH M | Managing Member | 1819 Short Branch Dr Ste 102, Trinity, FL, 34655 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-04-19 | 1819 Short Branch Dr Ste 102, Trinity, FL 34655 | No data |
CHANGE OF MAILING ADDRESS | 2019-04-19 | 1819 Short Branch Dr Ste 102, Trinity, FL 34655 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-19 | 1819 Short Branch Dr Ste 102, Trinity, FL 34655 | No data |
REINSTATEMENT | 2006-10-18 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-03-24 |
ANNUAL REPORT | 2021-03-22 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-03-31 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State