Search icon

LGH1, LLC - Florida Company Profile

Company Details

Entity Name: LGH1, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LGH1, 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: 03 Jul 2017 (8 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L17000143820
FEI/EIN Number 82-0811809

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

Address: 1330 West Avenue, Suite 2612, MIAMI BEACH, FL, 33139, US
Mail Address: 1330 West Avenue, Suite 2612, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Palumbo Christopher J Auth 1330 West Avenue, MIAMI BEACH, FL, 33139
Palumbo Donald J Mgr 301 lake shore drive, West Palm Beach, FL, 33403
PALMER MICHELLE Agent 301 LAKE SHORE DR #808, WEST PALM BEACH, FL, 33403

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-03-07 1330 West Avenue, Suite 2612, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2023-03-07 1330 West Avenue, Suite 2612, MIAMI BEACH, FL 33139 -
REINSTATEMENT 2022-08-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2019-01-11 PALMER, MICHELLE -
REINSTATEMENT 2019-01-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CONVERSION 2017-07-03 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P17000021867. CONVERSION NUMBER 100000172721

Documents

Name Date
AMENDED ANNUAL REPORT 2023-09-27
ANNUAL REPORT 2023-03-07
REINSTATEMENT 2022-08-22
ANNUAL REPORT 2020-06-30
REINSTATEMENT 2019-01-11
Florida Limited Liability 2017-07-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2697187305 2020-04-29 0455 PPP 301 Lake Shore Drive, Suite 808, Lake Park, FL, 33403
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17083.28
Loan Approval Amount (current) 17083.28
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lake Park, PALM BEACH, FL, 33403-0001
Project Congressional District FL-21
Number of Employees 5
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 78586
Originating Lender Name IberiaBank, A Division of First Horizon Bank
Originating Lender Address Lafayette, LA
Gender Male Owned
Veteran Veteran
Forgiveness Amount 17283.06
Forgiveness Paid Date 2021-07-02
1852238408 2021-02-02 0455 PPS 301 Lake Shore Dr Apt 808, Lake Park, FL, 33403-3572
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17082
Loan Approval Amount (current) 17082
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lake Park, PALM BEACH, FL, 33403-3572
Project Congressional District FL-20
Number of Employees 2
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Veteran
Forgiveness Amount 17195
Forgiveness Paid Date 2021-10-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State