Search icon

LGAB LLC - Florida Company Profile

Company Details

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

LGAB 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: 05 Oct 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Feb 2012 (13 years ago)
Document Number: L09000095676
FEI/EIN Number NOT APPLICABLE

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

Address: 3850 NW 2ND, 5, BOCA RATON, FL, 33431, US
Mail Address: 3850 NW 2ND, 5, BOCA RATON, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
0001639558 3850 NW 2ND AVE #5, BOCA RATON, FL, 33431 3850 NW 2ND AVE #5, BOCA RATON, FL, 33431 561-699-7777

Filings since 2019-02-05

Form type D
File number 021-332159
Filing date 2019-02-05
File View File

Filings since 2017-01-17

Form type D/A
File number 021-238239
Filing date 2017-01-17
File View File

Filings since 2015-07-17

Form type D/A
File number 021-238239
Filing date 2015-07-17
File View File

Filings since 2015-04-17

Form type D
File number 021-238239
Filing date 2015-04-17
File View File

Key Officers & Management

Name Role Address
GREEN LEE Manager 3850 NW 2ND #5, BOCA RATON, FL, 33431
GREEN JAMI Agent 3850 NW 2nd Ave, suite 5, Boca Raton, FL, 33431

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-21 3850 NW 2nd Ave, suite 5, suite 5, Boca Raton, FL 33431 -
PENDING REINSTATEMENT 2012-02-02 - -
REINSTATEMENT 2012-02-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-06-04
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-03-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State