Search icon

LGG HOLDINGS, L.L.C. - Florida Company Profile

Company Details

Entity Name: LGG HOLDINGS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LGG HOLDINGS, L.L.C. 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: 12 Dec 2013 (11 years ago)
Document Number: L13000171851
FEI/EIN Number NOT APPLICABLE

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

Address: 1970 Highway 87 #103, NAVARRE, FL, 32566, US
Mail Address: 1970 Highway 87 #103, NAVARRE, FL, 32566, US
ZIP code: 32566
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GALLUP LAURIE T Managing Member 1970 Highway 87 #103, NAVARRE, FL, 32566
Gerald Gallup Managing Member 1970 Highway 87 #103, NAVARRE, FL, 32566
SCHULTZ KERRY ANNE Esq. Agent 2777 Gulf Breeze Parkway, Gulf Breeze, FL, 32563

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000015932 NAVARRE BEACH LAUNDRY EXPIRED 2016-02-12 2021-12-31 - 1869 FLAMINGO LANE, NAVARRE, FL, 32566

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-17 2777 Gulf Breeze Parkway, Gulf Breeze, FL 32563 -
REGISTERED AGENT NAME CHANGED 2023-03-02 SCHULTZ, KERRY ANNE, Esq. -
CHANGE OF PRINCIPAL ADDRESS 2019-01-18 1970 Highway 87 #103, NAVARRE, FL 32566 -
CHANGE OF MAILING ADDRESS 2019-01-18 1970 Highway 87 #103, NAVARRE, FL 32566 -

Documents

Name Date
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-01-13
ANNUAL REPORT 2015-04-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State