Search icon

LG FLORIDA INVESTMENTS LLC. - Florida Company Profile

Company Details

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

LG FLORIDA INVESTMENTS 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: 01 Nov 2010 (15 years ago)
Date of dissolution: 02 Jul 2024 (10 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Jul 2024 (10 months ago)
Document Number: L10000113443
FEI/EIN Number 800746190

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

Address: 8715 N 46 ST, TAMPA, FL, 33617, US
Mail Address: 8715 N 46 ST, TAMPA, FL, 33617, US
ZIP code: 33617
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ JORGE Manager 8715 N 46 ST, TAMPA, FL, 33617
LOPEZ JORGE Agent 8715 N 46 ST, TAMPA, FL, 33617

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000040218 LG FLORIDA CONSTRUCTION LLC ACTIVE 2017-04-13 2027-12-31 - PO BOX 15412, TAMPA, FL, 33684

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-07-02 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-09 8715 N 46 ST, TAMPA, FL 33617 -
CHANGE OF MAILING ADDRESS 2023-04-09 8715 N 46 ST, TAMPA, FL 33617 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-09 8715 N 46 ST, TAMPA, FL 33617 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-07-02
ANNUAL REPORT 2024-03-24
ANNUAL REPORT 2023-04-09
ANNUAL REPORT 2022-04-10
AMENDED ANNUAL REPORT 2021-08-23
AMENDED ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State