Entity Name: | LGM SYNDICATE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LGM SYNDICATE, 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: | 01 Nov 2011 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Nov 2014 (10 years ago) |
Document Number: | L11000124302 |
FEI/EIN Number |
453718030
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 411 Walnut Street, Green Cove Springs, FL, 32043, US |
Mail Address: | 411 Walnut Street, Green Cove Springs, FL, 32043, US |
ZIP code: | 32043 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ANTWORTH REBECCA LYNN | Manager | 411 Walnut Street, Green Cove Springs, FL, 32043 |
ANTWORTH REBECCA | Agent | 411 Walnut Street, Green Cove Springs, FL, 32043 |
DUNCAN DANIEL O | Manager | 411 Walnut Street, Green Cove Springs, FL, 32043 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2025-01-28 | DUNCAN, DANIEL | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-12 | 411 Walnut Street, #21044, Green Cove Springs, FL 32043 | - |
CHANGE OF MAILING ADDRESS | 2024-04-12 | 411 Walnut Street, #21044, Green Cove Springs, FL 32043 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-12 | 411 Walnut Street, #21044, Green Cove Springs, FL 32043 | - |
REINSTATEMENT | 2014-11-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
LC AMENDMENT | 2013-04-18 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-28 |
ANNUAL REPORT | 2024-04-12 |
ANNUAL REPORT | 2023-03-23 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-06-14 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-01-22 |
ANNUAL REPORT | 2016-03-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State