Search icon

LGI CABIN, LLC - Florida Company Profile

Company Details

Entity Name: LGI CABIN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LGI CABIN, 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: 07 Feb 2007 (18 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 07 Aug 2008 (17 years ago)
Document Number: L07000013987
FEI/EIN Number 208398138

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

Address: 3206 N Highland Ave, TAMPA, FL, 33603, US
Mail Address: 3206 N HIGHLAND AVENUE, TAMPA, FL, 33603, US
ZIP code: 33603
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILKINSON CAROLYN V Manager 3206 N HIGHLAND AVENUE, TAMPA, FL, 33603
Connor Richard Member 12646 Timber Run, Dade City, FL, 33525
Connor MaryKay Member 12646 Timber Run, Dade City, FL, 33525
Wilkinson Gregory P Member 3206 N Highland Ave, Tampa, FL, 33603
WILKINSON CAROLYN V Agent 3206 N HIGHLAND AVENUE, TAMPA, FL, 33603

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-05-04 3206 N Highland Ave, TAMPA, FL 33603 -
CHANGE OF MAILING ADDRESS 2020-05-04 3206 N Highland Ave, TAMPA, FL 33603 -
REGISTERED AGENT ADDRESS CHANGED 2020-05-04 3206 N HIGHLAND AVENUE, TAMPA, FL 33603 -
REGISTERED AGENT NAME CHANGED 2012-02-29 WILKINSON, CAROLYN V -
LC AMENDMENT 2008-08-07 - -
LC AMENDMENT AND NAME CHANGE 2008-08-07 LGI CABIN, LLC -

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-06-22
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-03-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State