Search icon

LG TRUST HOLDINGS, LLC - Florida Company Profile

Company Details

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

LG TRUST HOLDINGS, 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: 17 Jan 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 May 2014 (11 years ago)
Document Number: L08000006199
FEI/EIN Number APPLIED FOR

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

Mail Address: 215 N. FEDERAL HIGHWAY, BOCA RATON, FL, 33432
Address: 215 N FEDERAL HIGHWAY, BOCA RATON, FL, 33432
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BATMASIAN JAMES H Manager 215 N. FEDERAL HIGHWAY, BOCA RATON, FL, 33432
LAZAR JASON ESQ Agent 215 N FEDERAL HWY, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
REINSTATEMENT 2014-05-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
PENDING REINSTATEMENT 2012-05-11 - -
REGISTERED AGENT NAME CHANGED 2012-05-11 LAZAR, JASON, ESQ -
REINSTATEMENT 2012-05-11 - -
CHANGE OF PRINCIPAL ADDRESS 2012-05-11 215 N FEDERAL HIGHWAY, BOCA RATON, FL 33432 -
CHANGE OF MAILING ADDRESS 2012-05-11 215 N FEDERAL HIGHWAY, BOCA RATON, FL 33432 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2008-02-06 215 N FEDERAL HWY, BOCA RATON, FL 33432 -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-05-06
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State