Search icon

LLG ENTERPRISE LLC - Florida Company Profile

Company Details

Entity Name: LLG ENTERPRISE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LLG ENTERPRISE 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 Nov 2008 (16 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 26 Feb 2018 (7 years ago)
Document Number: L08000108958
FEI/EIN Number 263713403

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

Address: 1222 Laura St, Casselberry, FL, 32707, US
Mail Address: 1222 Laura St, Casselberry, FL, 32707, US
ZIP code: 32707
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRANADOS LUISA L Manager 1222 Laura St, Casselberry, FL, 32707
GRANADOS LUISA L Agent 1222 Laura St, Casselberry, FL, 32707

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09036900220 PRESTIGE LIMOUSINE SERVICES LLC EXPIRED 2009-02-05 2014-12-31 - 2818 BLIND OWL DRIVE, ORLANDO, FL, 32822

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-27 1222 Laura St, Casselberry, FL 32707 -
CHANGE OF MAILING ADDRESS 2024-04-27 1222 Laura St, Casselberry, FL 32707 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-27 1222 Laura St, Casselberry, FL 32707 -
LC AMENDMENT AND NAME CHANGE 2018-02-26 LLG ENTERPRISE LLC -
REINSTATEMENT 2014-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2012-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-01-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-05-01
LC Amendment and Name Change 2018-02-26
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-05-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State