Search icon

L G 2 LLC - Florida Company Profile

Company Details

Entity Name: L G 2 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

L G 2 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 22 Sep 2005 (20 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L05000096045
FEI/EIN Number 204031912

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2350 TRAPP AVE, MIAMI, FL, 33133, US
Mail Address: 2350 TRAPP AVE, MIAMI, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
URANIA ENTERPRISES, INC. Manager -
SHERMAN TOM Agent 90 ALMERIA AVENUE, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-13 2350 TRAPP AVE, MIAMI, FL 33133 -
CHANGE OF MAILING ADDRESS 2015-04-13 2350 TRAPP AVE, MIAMI, FL 33133 -
REGISTERED AGENT NAME CHANGED 2007-04-18 SHERMAN, TOM -
REGISTERED AGENT ADDRESS CHANGED 2007-04-18 90 ALMERIA AVENUE, CORAL GABLES, FL 33134 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001136747 TERMINATED 1000000516634 DADE 2013-06-12 2032-06-19 $ 750.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2019-03-23
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-04-13
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-11
ANNUAL REPORT 2012-04-05
ANNUAL REPORT 2011-02-28
ANNUAL REPORT 2010-03-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State