Search icon

LG COMMERCIAL REALTY, LLC - Florida Company Profile

Company Details

Entity Name: LG COMMERCIAL REALTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LG COMMERCIAL REALTY, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 12 Oct 2010 (15 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L10000106586
FEI/EIN Number NOT APPLICABLE

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

Address: 20283 STATE ROAD 7 SUITE 400, BOCA RATON, FL, 33498, US
Mail Address: 20283 SR 7 SUITE 400, BOCA RATON, FL, 33498, US
ZIP code: 33498
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LG ASSET MANAGEMENT & CONSULTING, CORP. Authorized Member -
PEREIRA ORLANDO Manager 20283 STATE ROAD 7, BOCA RATON, Pa, 33498
Pereira Adinilce Manager 20283 STATE ROAD 7 SUITE 400, BOCA RATON, FL, 33498
LG ASSET MGMT & CONSULTING, CORP. Agent 20283 SR 7 SUITE 400, BOCA RATON, FL, 33498

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC AMENDMENT AND NAME CHANGE 2014-07-22 LG COMMERCIAL REALTY, LLC -
REGISTERED AGENT ADDRESS CHANGED 2014-03-31 20283 SR 7 SUITE 400, BOCA RATON, FL 33498 -
CHANGE OF PRINCIPAL ADDRESS 2014-03-31 20283 STATE ROAD 7 SUITE 400, BOCA RATON, FL 33498 -
CHANGE OF MAILING ADDRESS 2014-03-31 20283 STATE ROAD 7 SUITE 400, BOCA RATON, FL 33498 -
REINSTATEMENT 2011-10-07 - -
REGISTERED AGENT NAME CHANGED 2011-10-07 LG ASSET MGMT & CONSULTING, CORP. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-12
ANNUAL REPORT 2015-03-30
LC Amendment and Name Change 2014-07-22
ANNUAL REPORT 2014-03-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2742798808 2021-04-13 0455 PPP 20283 Florida 7 400, Boca Raton, FL, 33498
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13500
Loan Approval Amount (current) 13500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Boca Raton, PALM BEACH, FL, 33498
Project Congressional District FL-21
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Single Member LLC
Originating Lender ID 124336
Originating Lender Name Blue Ridge Bank, National Association
Originating Lender Address MARTINSVILLE, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13569.9
Forgiveness Paid Date 2021-11-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State