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