Search icon

LG HOME PRODUCTS, LLC - Florida Company Profile

Company Details

Entity Name: LG HOME PRODUCTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LG HOME PRODUCTS, 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: 26 Apr 2006 (19 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L06000043221
FEI/EIN Number 651278363

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

Address: 900 West Ave, MIAMI BEACH, FL, 33139, US
Mail Address: 631 N. Stephanie Street, Henderson, NV, 89014, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREEN LEWIS A Managing Member 631 N. Stephanie Street, Henderson, NV, 89014
MARTIN TATJANA Agent 900 West Ave, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2019-06-28 900 West Ave, 209, MIAMI BEACH, FL 33139 -
REGISTERED AGENT ADDRESS CHANGED 2013-07-07 900 West Ave, #209, MIAMI BEACH, FL 33139 -
CHANGE OF PRINCIPAL ADDRESS 2013-07-07 900 West Ave, 209, MIAMI BEACH, FL 33139 -
REGISTERED AGENT NAME CHANGED 2013-07-07 MARTIN, TATJANA -
PENDING REINSTATEMENT 2012-03-19 - -
REINSTATEMENT 2012-03-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-06-28
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-05
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-07-07

Date of last update: 01 May 2025

Sources: Florida Department of State