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. |
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 |
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 |
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 |
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 | - |
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