Search icon

LG MILLS COVE, LLC - Florida Company Profile

Company Details

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

LG MILLS COVE, 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: 15 Sep 2006 (19 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L06000090807
FEI/EIN Number 364611063

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

Mail Address: 4776 NEW BROAD STREET, SUITE 250, ORLANDO, FL, 32814
Address: 4776 NEW BROAD STREET, #250, ORLANDO, FL, 32814
ZIP code: 32814
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GODWIN ROBERT Manager 4776 NEW BROAD STREET, ORLANDO, FL, 32814
GODWIN ROBERT Agent 4776 NEW BROAD STREET, ORLANDO, FL, 32814

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2012-10-26 - -
LC AMENDMENT AND NAME CHANGE 2012-10-26 LG MILLS COVE, LLC -
CHANGE OF PRINCIPAL ADDRESS 2012-10-26 4776 NEW BROAD STREET, #250, ORLANDO, FL 32814 -
REGISTERED AGENT ADDRESS CHANGED 2012-10-26 4776 NEW BROAD STREET, #250, ORLANDO, FL 32814 -
REGISTERED AGENT NAME CHANGED 2012-10-26 GODWIN, ROBERT -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2008-05-01 4776 NEW BROAD STREET, #250, ORLANDO, FL 32814 -

Documents

Name Date
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-04-26
Reinstatement 2012-10-26
LC Amendment and Name Change 2012-10-26
ANNUAL REPORT 2009-01-08
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-06-29
Florida Limited Liability 2006-09-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State