Search icon

LGEA LLC - Florida Company Profile

Company Details

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

LGEA 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 06 Jan 2014 (11 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L14000002004
FEI/EIN Number 46-4454374

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

Address: 7450 71st Ave N, Pinellas Park, FL, 33781, US
Mail Address: 7450 71st Ave N, Pinellas Park, FL, 33781, US
ZIP code: 33781
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ABDO JOSEPH M Managing Member 340 NEWBURY PLACE N, ST PETERSBURG, FL, 33716
Abdo Joseph Agent 340 NEWBURY PLACE N, ST PETERSBURG, FL, 33716

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000077172 SOCIAL MEDIA LTD LLC EXPIRED 2014-07-25 2019-12-31 - 5610 INTERBAY BLVD, UNIT F, TAMPA, FL, 33611

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-14 7450 71st Ave N, Pinellas Park, FL 33781 -
CHANGE OF MAILING ADDRESS 2019-02-14 7450 71st Ave N, Pinellas Park, FL 33781 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-14 340 NEWBURY PLACE N, ST PETERSBURG, FL 33716 -
REGISTERED AGENT NAME CHANGED 2018-01-03 Abdo, Joseph -
REINSTATEMENT 2018-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-02-14
REINSTATEMENT 2018-01-03
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-05-03
Florida Limited Liability 2014-01-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State