Entity Name: | LTG PARTNERS, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 30 Nov 2005 (19 years ago) |
Date of dissolution: | 25 Sep 2009 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (15 years ago) |
Document Number: | P05000156926 |
FEI/EIN Number | 203867049 |
Address: | 31348 SPOONFLOWER WAY, BROOKSVILLE,, FL, 34602 |
Mail Address: | 31348 SPOONFLOWER WAY, BROOKSVILLE,, FL, 34602 |
ZIP code: | 34602 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CARVER JOHN E | Agent | 112 NORTH JUMPER DRIVE, BUSHNELL, FL, 33513 |
Name | Role | Address |
---|---|---|
PETERSON DAVID | Director | 31148 SPOONFLOWER WAY, BROOKSVILLE, FL, 34602 |
Name | Role | Address |
---|---|---|
PETERSON DEIDRA | Secretary | 31348 SPOONFLOWER WAY, BROOKSVILLE, FL, 34602 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2008-05-01 | 31348 SPOONFLOWER WAY, BROOKSVILLE,, FL 34602 | No data |
CHANGE OF MAILING ADDRESS | 2008-05-01 | 31348 SPOONFLOWER WAY, BROOKSVILLE,, FL 34602 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000345675 | LAPSED | CA-09-3882 | CIRCUIT COURT IN HERNANDO CO. | 2010-01-29 | 2015-02-19 | $420000.00 | JAMES GROGAN AND DOROTHY GROGAN, 169 QUAIL RIDGE DRIVE, MOORESVILLE, NC 28117 |
Name | Date |
---|---|
Reg. Agent Resignation | 2009-10-05 |
ANNUAL REPORT | 2008-05-01 |
ANNUAL REPORT | 2007-04-16 |
ANNUAL REPORT | 2006-04-27 |
Domestic Profit | 2005-11-30 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State