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