Search icon

LGR WATERPROOFING, LLC - Florida Company Profile

Company Details

Entity Name: LGR WATERPROOFING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LGR WATERPROOFING, 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: 28 Mar 2016 (9 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L16000061127
FEI/EIN Number 81-2017466

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

Address: 4200 w 19th St, PANAMA CITY, FL, 32405, US
Mail Address: 4200 w 19th St, PANAMA CITY, FL, 32405, US
ZIP code: 32405
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Latalladi Marcos G Authorized Member 4200 w 19th St, PANAMA CITY, FL, 32405
Latalladi Marcos G Manager 4200 w 19th St, PANAMA CITY, FL, 32405
LATALLADI MARCOS G Agent 4200 w 19th St, PANAMA CITY, FL, 32405

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-01-06 4200 w 19th St, LOT A6, PANAMA CITY, FL 32405 -
REINSTATEMENT 2022-01-06 - -
CHANGE OF PRINCIPAL ADDRESS 2022-01-06 4200 w 19th St, LOT A6, PANAMA CITY, FL 32405 -
CHANGE OF MAILING ADDRESS 2022-01-06 4200 w 19th St, LOT A6, PANAMA CITY, FL 32405 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2018-02-11 LATALLADI, MARCOS G -
REINSTATEMENT 2018-02-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT 2016-06-02 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2022-03-02
REINSTATEMENT 2022-01-06
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-08-05
REINSTATEMENT 2018-02-11
LC Amendment 2016-06-02
Florida Limited Liability 2016-03-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State