Search icon

LIG MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: LIG MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LIG MANAGEMENT, 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: 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: 09 Feb 2006 (19 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 24 Jun 2024 (a year ago)
Document Number: L06000014571
FEI/EIN Number 20-4280309

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

Address: 1200 South Pine Island Road, Plantation, FL, 33324, US
Mail Address: 4960 W. POST ROAD #130, LAS VEGAS, NV, 89118, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JSTN6708, LLC Managing Member 5443 OLD HIGHWAY 96, FRANKLIN, TN, 37064
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND RD., PLANTATION, FL, 33324
JESTER Kathryn Managing Member 4960 W. POST ROAD #130, LAS VEGAS, NV, 89118
Jester Keith M Manager 4960 W. POST ROAD #130, LAS VEGAS, NV, 89118

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-06-24 - -
REGISTERED AGENT ADDRESS CHANGED 2019-01-16 1200 SOUTH PINE ISLAND RD., PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2019-01-16 CT CORPORATION SYSTEM -
CHANGE OF PRINCIPAL ADDRESS 2018-02-01 1200 South Pine Island Road, Plantation, FL 33324 -
LC STMNT OF RA/RO CHG 2018-01-29 - -
CHANGE OF MAILING ADDRESS 2012-01-19 1200 South Pine Island Road, Plantation, FL 33324 -
REINSTATEMENT 2011-12-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
LC Amendment 2024-06-24
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-02-01
CORLCRACHG 2018-01-29
ANNUAL REPORT 2017-01-20

Date of last update: 01 May 2025

Sources: Florida Department of State