Entity Name: | LG'S CARPENTRY SERVICE LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 19 Feb 2013 (12 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Jan 2025 (a month ago) |
Document Number: | L13000025667 |
FEI/EIN Number | 46-2121854 |
Address: | 323 Copperfield Ct, Marco Island, FL, 34145, US |
Mail Address: | 323 Copperfield Ct, Marco Island, FL, 34145, US |
ZIP code: | 34145 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GIONET LARRY | Agent | 323 Copperfield Ct, Marco Island, FL, 34145 |
Name | Role | Address |
---|---|---|
gionet larry a | President | 323 Copperfield Ct, Marco Island, FL, 34145 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2025-01-14 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
REINSTATEMENT | 2022-08-03 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-08-03 | 323 Copperfield Ct, Marco Island, FL 34145 | No data |
CHANGE OF MAILING ADDRESS | 2022-08-03 | 323 Copperfield Ct, Marco Island, FL 34145 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-08-03 | 323 Copperfield Ct, Marco Island, FL 34145 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
REINSTATEMENT | 2020-02-19 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
REINSTATEMENT | 2017-10-02 | No data | No data |
Name | Date |
---|---|
REINSTATEMENT | 2025-01-14 |
REINSTATEMENT | 2022-08-03 |
REINSTATEMENT | 2020-02-19 |
ANNUAL REPORT | 2018-04-08 |
REINSTATEMENT | 2017-10-02 |
ANNUAL REPORT | 2016-08-08 |
ANNUAL REPORT | 2015-03-25 |
ANNUAL REPORT | 2014-04-20 |
CORLCDSMEM | 2014-02-27 |
Florida Limited Liability | 2013-02-19 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State