Search icon

LGFM COMMERCIAL LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: LGFM COMMERCIAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 10 Dec 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 21 Oct 2013 (12 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
City: Fort Lauderdale
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANGELO THOMAS Auth 515 E. Las Olas Blvd., FORT LAUDERDALE, FL, 33301
ANGELO & BANTA, P.A. Agent 515 E. Las Olas Blvd., FORT LAUDERDALE, FL, 33301
- Manager -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-27 515 E. Las Olas Blvd., Suite 650, FORT LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 2019-01-28 1305 E. COMMERCIAL BLVD, OAKLAND PARK, FL 33334 -
REGISTERED AGENT NAME CHANGED 2018-04-11 ANGELO & BANTA, P.A. -
LC AMENDMENT 2013-10-21 - -
CHANGE OF PRINCIPAL ADDRESS 2013-10-21 1305 E. COMMERCIAL BLVD, OAKLAND PARK, FL 33334 -

Debts

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

Documents

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

USAspending Awards / Financial Assistance

Date:
2021-05-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
265168.84
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
68488.00
Total Face Value Of Loan:
68488.00
Date:
2020-06-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
350000.00
Total Face Value Of Loan:
68500.00

Paycheck Protection Program

Jobs Reported:
27
Initial Approval Amount:
$68,488
Date Approved:
2021-02-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$68,488
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$68,999.76
Servicing Lender:
BankUnited, National Association
Use of Proceeds:
Payroll: $68,486
Utilities: $1
Jobs Reported:
15
Initial Approval Amount:
$350,000
Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$68,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$69,215.44
Servicing Lender:
BankUnited, National Association
Use of Proceeds:
Payroll: $68,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State