Search icon

L.S.G.S. PROPERTY, L.L.C. - Florida Company Profile

Company Details

Entity Name: L.S.G.S. PROPERTY, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

L.S.G.S. PROPERTY, L.L.C. 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: 13 May 1999 (26 years ago)
Date of dissolution: 08 Dec 2020 (4 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 08 Dec 2020 (4 years ago)
Document Number: L99000002773
FEI/EIN Number 650922465

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

Address: 1590 Wilderness Rd, West Palm Beach, FL, 33409, US
Mail Address: 2409 NORTH FEDERAL HWY, DELRAY BEACH, FL, 33483, US
ZIP code: 33409
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CATALFAMO, EATON, & DELISI, LLC Agent -
SHEETS Jeff Manager 2409 NORTH FEDERAL HWY, DELRAY BEACH, FL, 33483

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2020-12-08 - -
REGISTERED AGENT NAME CHANGED 2020-06-30 CATALFAMO EATON & DELISI LLC -
CHANGE OF PRINCIPAL ADDRESS 2017-09-27 1590 Wilderness Rd, West Palm Beach, FL 33409 -
REINSTATEMENT 2017-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2017-09-27 9250 Alternate A1A-Suite A, North Palm Beach, FL 33403 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2007-03-20 1590 Wilderness Rd, West Palm Beach, FL 33409 -

Documents

Name Date
LC Voluntary Dissolution 2020-12-08
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-19
REINSTATEMENT 2017-09-27
ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2014-01-16
ANNUAL REPORT 2013-03-09
ANNUAL REPORT 2012-01-26
ANNUAL REPORT 2011-02-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State