Entity Name: | LGFM COMMERCIAL LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 10 Dec 2012 (12 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 21 Oct 2013 (11 years ago) |
Document Number: | L12000154138 |
FEI/EIN Number | 36-4748321 |
Mail Address: | 413 N. FEDERAL HIGHWAY, POMPANO BEACH, FL, 33062, US |
Address: | 1305 E. COMMERCIAL BLVD, OAKLAND PARK, FL, 33334 |
ZIP code: | 33334 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
ANGELO & BANTA, P.A. | Agent |
Name | Role | Address |
---|---|---|
ANGELO THOMAS | Auth | 515 E. Las Olas Blvd., FORT LAUDERDALE, FL, 33301 |
Name | Role | Address |
---|---|---|
PAPAGEORGIOU ANTHONY | President | 413 N. FEDERAL HIGHWAY, POMPANO BEACH, FL, 33062 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-27 | 515 E. Las Olas Blvd., Suite 650, FORT LAUDERDALE, FL 33301 | No data |
CHANGE OF MAILING ADDRESS | 2019-01-28 | 1305 E. COMMERCIAL BLVD, OAKLAND PARK, FL 33334 | No data |
REGISTERED AGENT NAME CHANGED | 2018-04-11 | ANGELO & BANTA, P.A. | No data |
LC AMENDMENT | 2013-10-21 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-10-21 | 1305 E. COMMERCIAL BLVD, OAKLAND PARK, FL 33334 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000726673 | TERMINATED | 1000000726002 | BROWARD | 2016-11-03 | 2036-11-10 | $ 5,213.65 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J16000085245 | TERMINATED | 1000000703602 | BROWARD | 2016-01-19 | 2036-01-27 | $ 16,498.51 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-29 |
ANNUAL REPORT | 2023-02-27 |
ANNUAL REPORT | 2022-03-01 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-04-20 |
AMENDED ANNUAL REPORT | 2019-05-07 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-02-17 |
ANNUAL REPORT | 2016-04-28 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State