Search icon

L & G INTERNATIONAL GROUP, LLC - Florida Company Profile

Company Details

Entity Name: L & G INTERNATIONAL GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

L & G INTERNATIONAL GROUP, 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: 04 Sep 2007 (18 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: L07000090355
FEI/EIN Number 260811645

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

Address: 733 Dakota Drive, Jupiter, FL, 33458, US
Mail Address: 733 Dakota Drive, Jupiter, FL, 33458, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILENSKY WILLIAM Manager 733 Dakota Drive, Jupiter, FL, 33458
WILENSKY WILLIAM Agent 733 Dakota Drive, Jupiter, FL, 33458

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000020258 DISCOUNT MEDICAL UNIFORMS EXPIRED 2019-02-09 2024-12-31 - 805 NORTHLAKE BLVD, NORTH PALM BEACH, FL, 33408
G08100900207 DISCOUNT MEDICAL UNIFORMS EXPIRED 2008-04-09 2013-12-31 - 805 NORTHLAKE BLVD., NORTH PALM BEACH, FL, 33408

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 733 Dakota Drive, Jupiter, FL 33458 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 733 Dakota Drive, Jupiter, FL 33458 -
CHANGE OF MAILING ADDRESS 2022-04-29 733 Dakota Drive, Jupiter, FL 33458 -
LC AMENDMENT 2016-12-27 - -
LC AMENDMENT 2010-05-06 - -
REGISTERED AGENT NAME CHANGED 2010-04-27 WILENSKY, WILLIAM -
CANCEL ADM DISS/REV 2010-04-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-04-12
ANNUAL REPORT 2013-04-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6558187303 2020-04-30 0455 PPP 805 Northlake Blvd, North Palm Beach, FL, 33408
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8855
Loan Approval Amount (current) 8855
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address North Palm Beach, PALM BEACH, FL, 33408-0001
Project Congressional District FL-21
Number of Employees 5
NAICS code 448190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8976.51
Forgiveness Paid Date 2021-09-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State