Search icon

LTG FINANCIAL LLC - Florida Company Profile

Company Details

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

LTG FINANCIAL 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: 01 Feb 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Jan 2021 (4 years ago)
Document Number: L16000021820
FEI/EIN Number 811795470

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

Address: 3640 NE 17th Ave, OCALA, FL, 34479, US
Mail Address: 3640 NE 17th ave, Ocala, FL, 34479, US
ZIP code: 34479
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Manning Lacey D Chief Executive Officer 3640 NE 17th ave, Ocala, FL, 34479
MANNING LACEY D Agent 3640 NE 17th Ave, OCALA, FL, 34479

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-01-09 MANNING, LACEY D -
REINSTATEMENT 2021-01-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-19 3640 NE 17th Ave, OCALA, FL 34479 -
CHANGE OF MAILING ADDRESS 2019-04-19 3640 NE 17th Ave, OCALA, FL 34479 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-19 3640 NE 17th Ave, OCALA, FL 34479 -
LC AMENDMENT 2016-06-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000345831 TERMINATED 1000000866090 MARION 2020-10-21 2030-10-28 $ 597.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2024-01-13
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-01-23
REINSTATEMENT 2021-01-09
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-01-12
LC Amendment 2016-06-16
Florida Limited Liability 2016-02-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State