Search icon

LG INVESTORS, LLC - Florida Company Profile

Company Details

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

LG INVESTORS, 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: 24 May 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Feb 2011 (14 years ago)
Document Number: L06000053289
FEI/EIN Number 204929559

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

Address: 1287 E NEWPORT CENTER DR, SUITE 201, DEERFIELD BEACH, FL, 33442
Mail Address: 1287 E NEWPORT CENTER DR, SUITE 201, DEERFIELD BEACH, FL, 33442
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HENNIGS GABRIEL Manager 1287 E NEWPORT CENTER DR SUITE 201, DEERFIELD BEACH, FL, 33442
Hennigs Karina Manager 1287 E NEWPORT CENTER DR, DEERFIELD BEACH, FL, 33442
Hennigs Andreas Manager 1287 E NEWPORT CENTER DR, DEERFIELD BEACH, FL, 33442
Hennigs Valentina Manager 1287 E NEWPORT CENTER DR, DEERFIELD BEACH, FL, 33442
HENNIGS GABRIEL Agent 1287 E NEWPORT CENTER DR, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
REINSTATEMENT 2011-02-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-09 1287 E NEWPORT CENTER DR, SUITE 201, DEERFIELD BEACH, FL 33442 -
CHANGE OF MAILING ADDRESS 2007-04-09 1287 E NEWPORT CENTER DR, SUITE 201, DEERFIELD BEACH, FL 33442 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-09 1287 E NEWPORT CENTER DR, SUITE 201, DEERFIELD BEACH, FL 33442 -

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State