Search icon

"LGE" LACOSTE GLOBAL ENTERPRISES LLC - Florida Company Profile

Company Details

Entity Name: "LGE" LACOSTE GLOBAL ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

"LGE" LACOSTE GLOBAL ENTERPRISES 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: 04 Mar 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Dec 2021 (3 years ago)
Document Number: L10000024541
FEI/EIN Number 27-3536334

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

Address: 560 SW 38th Terrace, Fort Lauderdale, FL 33312
Mail Address: 560 SW 38th Terrace, Fort Lauderdale, FL 33312
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRESIDENT INC. Agent -
Lacoste, Ednord S President 560 SW 38th Terrace, Fort Lauderdale, FL 33312
Lacoste, Michou P Vice President 560 SW 38th Terrace, Fort Lauderdale, FL 33312

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000036803 IMPACT PRODUCTIONS LLC. ACTIVE 2023-03-20 2028-12-31 - 560 SW 38TH TERRACE, FORT LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-12-07 - -
CHANGE OF PRINCIPAL ADDRESS 2021-12-07 560 SW 38th Terrace, Fort Lauderdale, FL 33312 -
CHANGE OF MAILING ADDRESS 2021-12-07 560 SW 38th Terrace, Fort Lauderdale, FL 33312 -
REGISTERED AGENT ADDRESS CHANGED 2021-12-07 560 SW 38th Terrace, Fort Lauderdale, FL 33312 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2013-05-01 President -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-03-11
REINSTATEMENT 2021-12-07
ANNUAL REPORT 2015-03-07
ANNUAL REPORT 2014-05-04
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-20
ANNUAL REPORT 2011-05-01
Florida Limited Liability 2010-03-04

Date of last update: 24 Feb 2025

Sources: Florida Department of State