Search icon

L G M HOMES, INC.

Company Details

Entity Name: L G M HOMES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Jan 2000 (25 years ago)
Document Number: P00000003155
FEI/EIN Number 650973598
Address: 2610 35TH AVE W, BRADENTON, FL, 34205
Mail Address: 2610 35TH AVE W, BRADENTON, FL, 34205
ZIP code: 34205
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
MOSS LARRY G Agent 2610 35TH AVE W, BRADENTON, FL, 34205

President

Name Role Address
MOSS LARRY G President 2610 35TH AVE W, BRADENTON, FL, 34205

Treasurer

Name Role Address
MOSS LARRY G Treasurer 2610 35TH AVE W, BRADENTON, FL, 34205

Vice President

Name Role Address
HALE MICHAEL A Vice President 2610 35TH AVE W, BRADENTON, FL, 34205
Moss Gwendolyn Vice President 2610 35TH AVE W, BRADENTON, FL, 34205

Secretary

Name Role Address
Moss Gwendolyn Secretary 2610 35TH AVE W, BRADENTON, FL, 34205

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-11-29 2610 35TH AVE W, BRADENTON, FL 34205 No data
CHANGE OF MAILING ADDRESS 2012-11-29 2610 35TH AVE W, BRADENTON, FL 34205 No data
REGISTERED AGENT ADDRESS CHANGED 2012-11-29 2610 35TH AVE W, BRADENTON, FL 34205 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09002200185 LAPSED 2009-CA-5795 MANATEE COUNTY CIRCUIT COURT 2009-10-27 2014-11-04 $82,698.38 FIRST BANK, 1301 6TH AVE. W., STE. 200, BRADENTON, FLORIDA 34205

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-28
AMENDED ANNUAL REPORT 2018-05-02
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State