Search icon

LIGON INVESTMENT GROUP, LLC - Florida Company Profile

Company Details

Entity Name: LIGON INVESTMENT GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LIGON INVESTMENT GROUP, 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: 28 Oct 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Jan 2020 (5 years ago)
Document Number: L14000167900
FEI/EIN Number APPLIED FOR

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

Address: 1856 N Nob Hill Road, #429, Plantation, FL, 33322, US
Mail Address: 1856 N Nob Hill Road, #429, Plantation, FL, 33322, US
ZIP code: 33322
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LIGON MICHAEL Authorized Member 1856 N Nob Hill Road, Plantation, FL, 33322
LIGON DAVID Authorized Member 1856 N Nob Hill Road, Plantation, FL, 33322
LIGON MICHAEL Agent 1856 N Nob Hill Road, Plantation, FL, 33322

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000100688 1919 TRUST LIGON INVESTMENT EXPIRED 2016-09-14 2021-12-31 - 4987 N UNIVERSITY DRIVE, LAUDERHILL, FL, 33351
G16000012246 FLORIDAINVEST EXPIRED 2016-02-02 2021-12-31 - 1856 N NOB HILL ROAD, 429, PLANTATION, FL, 33322
G15000054423 BROKER'S UNITED REALTY ACTIVE 2015-06-04 2025-12-31 - 1856 N NOB HILL ROAD, 429, PLANTATION, FL, 33322
G15000043089 MX FINANCIAL EXPIRED 2015-04-29 2020-12-31 - 4987 N UNIVERSITY DRIVE, SUITE #28, LAUDERHILL, FL, 33351

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-30 1856 N Nob Hill Road, #429, Plantation, FL 33322 -
CHANGE OF MAILING ADDRESS 2023-04-30 1856 N Nob Hill Road, #429, Plantation, FL 33322 -
REGISTERED AGENT NAME CHANGED 2023-04-30 LIGON, MICHAEL -
REGISTERED AGENT ADDRESS CHANGED 2023-04-30 1856 N Nob Hill Road, #429, Plantation, FL 33322 -
REINSTATEMENT 2020-01-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Court Cases

Title Case Number Docket Date Status
GOBAMACARE INSURANCE LLC, VS LIGON INVESTMENT GROUP LLC, 3D2019-0690 2019-04-10 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-28081

Parties

Name GOBAMACARE INSURANCE LLC
Role Appellant
Status Active
Representations Alan A. Glenn
Name LIGON INVESTMENT GROUP, LLC
Role Appellee
Status Active
Representations KATHLEEN E. BENTE
Name Hon. Spencer Eig
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-06-03
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-06-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-05-16
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of the motion for appellate attorney's fees filed by appellee, it is ordered that said motion is provisionally granted and remanded conditioned upon the appellee prevailing below and establishing entitlement. SALTER, LOGUE and MILLER, JJ., concur.
Docket Date 2019-05-08
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, appellant’s motion to vacate order granting motion to dismiss is hereby denied. SALTER, LOGUE and MILLER, JJ., concur.
Docket Date 2019-05-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of LIGON INVESTMENT GROUP LLC
Docket Date 2019-05-02
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLEE/RESPONDENT'S MOTION FORAPPELLATE ATTORNEY FEES
On Behalf Of LIGON INVESTMENT GROUP LLC
Docket Date 2019-05-01
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANT/PETITIONER MOTION TO VACATE ORDER GRANTING MOTION TO DISMISS
On Behalf Of GOBAMACARE INSURANCE LLC
Docket Date 2019-04-30
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Granted (OG32) ~ ORDERED that appellee’s motion to dismiss appeal is granted, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed. The petition for writ of certiorari is hereby denied.
Docket Date 2019-04-30
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-04-26
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX OF PETITIONER GOBAMACARE INSURANCE LLC
On Behalf Of GOBAMACARE INSURANCE LLC
Docket Date 2019-04-25
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of GOBAMACARE INSURANCE LLC
Docket Date 2019-04-16
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLEE, LIGON INVESTMENT GROUP, LLC'S MOTION TO DISMISS APPEAL AS PREMATURE AND FOR LACK OF JURISDICTION AS A NON-FINAL,NON-APPEALABLE ORDER
On Behalf Of LIGON INVESTMENT GROUP LLC
Docket Date 2019-04-11
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade Clerk
Docket Date 2019-04-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2019-04-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of GOBAMACARE INSURANCE LLC
Docket Date 2019-04-10
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-05-04
REINSTATEMENT 2020-01-14
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-29
Florida Limited Liability 2014-10-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5822787410 2020-05-13 0455 PPP 10232 Nw 46 Street, Sunrise, FL, 33351
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25100
Loan Approval Amount (current) 25100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sunrise, BROWARD, FL, 33351-0001
Project Congressional District FL-20
Number of Employees 5
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25337.75
Forgiveness Paid Date 2021-04-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State