Search icon

LGF DEVELOPMENT SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: LGF DEVELOPMENT SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LGF DEVELOPMENT SERVICES, 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 Apr 2016 (9 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 27 Aug 2018 (7 years ago)
Document Number: L16000082876
FEI/EIN Number 81-2629072

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

Address: 625 Tamiami Trail N, Venice, FL, 34285, US
Mail Address: 625 Tamiami Trail N, Venice, FL, 34285, US
ZIP code: 34285
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER MICHAEL W Authorized Member 625 Tamiami Trail N, Venice, FL, 34285
MILLER TAMMY Authorized Member 625 Tamiami Trail N, Venice, FL, 34285
Miller TAMMy Agent 625 Tamiami Trail N, Venice, FL, 34285

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-27 625 Tamiami Trail N, Venice, FL 34285 -
CHANGE OF MAILING ADDRESS 2022-04-27 625 Tamiami Trail N, Venice, FL 34285 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-27 625 Tamiami Trail N, Venice, FL 34285 -
REGISTERED AGENT NAME CHANGED 2019-01-26 Miller, TAMMy -
LC AMENDMENT AND NAME CHANGE 2018-08-27 LGF DEVELOPMENT SERVICES, LLC -
REINSTATEMENT 2017-12-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-01-26
LC Amendment and Name Change 2018-08-27
ANNUAL REPORT 2018-03-14
REINSTATEMENT 2017-12-26
Florida Limited Liability 2016-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State