Search icon

LGP CAPITAL LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: LGP CAPITAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LGP CAPITAL 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: 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: 20 May 2013 (12 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 05 Apr 2019 (6 years ago)
Document Number: L13000072984
FEI/EIN Number 46-2818085

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

Address: 5 Corporate Dr. Suite 100, Central Valley, NY, 10917, US
Mail Address: PO Box 335, Central Valley, NY, 10917, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of LGP CAPITAL LLC, NEW YORK 5531076 NEW YORK

Key Officers & Management

Name Role Address
GROSS YECHISIEL M Member 5 Corporate Dr. Suite 100, Central Valley, NY, 10917
WALDMAN ISRAEL Agent 3770 ROYAL PALM AVE, MIAMI, FL, 33140

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-01-20 5 Corporate Dr. Suite 100, Central Valley, NY 10917 -
LC STMNT OF RA/RO CHG 2019-04-05 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-05 5 Corporate Dr. Suite 100, Central Valley, NY 10917 -
REGISTERED AGENT NAME CHANGED 2019-04-05 WALDMAN, ISRAEL -
REGISTERED AGENT ADDRESS CHANGED 2019-04-05 3770 ROYAL PALM AVE, MIAMI, FL 33140 -
REINSTATEMENT 2018-03-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-20
CORLCRACHG 2019-04-05
ANNUAL REPORT 2019-02-18
REINSTATEMENT 2018-03-14
Florida Limited Liability 2013-05-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State