Search icon

LMGH, LLC - Florida Company Profile

Company Details

Entity Name: LMGH, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Company
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: 19 Oct 2009 (15 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: M09000004139
FEI/EIN Number 27-0916493

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

Address: 5401 W. Kennedy Blvd., Suite 700, TAMPA, FL 33609
Mail Address: P.O. BOX 18022, TAMPA, FL 33679
ZIP code: 33609
County: Hillsborough
Place of Formation: DELAWARE

Key Officers & Management

Name Role
LMGH, LLC Manager
NRAI SERVICES, INC. Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000106123 CHAMPION FIRST EXPIRED 2012-11-01 2017-12-31 - P.O. BOX 18022, TAMPA, FL, 33679
G10000007048 UOWN EXPIRED 2010-01-22 2015-12-31 - 500 N. WESTSHORE BLVD., TAMPA, FL, 33609
G09000176995 CAPITAL BA6 EXPIRED 2009-11-19 2014-12-31 - 500 N. WESTSHORE BLVD., SUITE 940, TAMPA, FL, 33609
G09000176996 LIGHTHOUSE CAPITAL SOLUTIONS EXPIRED 2009-11-19 2014-12-31 - 500 N. WESTSHORE BLVD., SUITE 940, TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2015-02-05 5401 W. Kennedy Blvd., Suite 700, TAMPA, FL 33609 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-15 1200 South Pine Island Road, Plantation, FL 33324 -
REGISTERED AGENT NAME CHANGED 2012-05-03 NRAI SERVICES, INC -
CHANGE OF MAILING ADDRESS 2010-03-04 5401 W. Kennedy Blvd., Suite 700, TAMPA, FL 33609 -

Documents

Name Date
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-02-05
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-15
Reg. Agent Change 2012-05-03
ANNUAL REPORT 2012-03-21
Reg. Agent Change 2011-07-18
ANNUAL REPORT 2011-03-10

Date of last update: 24 Feb 2025

Sources: Florida Department of State