Search icon

L & G FAMILY SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: L & G FAMILY SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

L & G FAMILY SERVICES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 04 Dec 2006 (18 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P06000149205
FEI/EIN Number 208109423

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

Mail Address: P.O. BOX 155, WILDWOOD, FL, 34785
Address: 100 Central Street, WILDWOOD, FL, 34785, US
ZIP code: 34785
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN GWENDOLYN L President 15444 SW 34TH CT. RD, OCALA, FL, 34473
BROWN GWENDOLYN L Treasurer 15444 SW 34TH CT. RD, OCALA, FL, 34473
BROWN LOUIS J Vice President 15444 SW 34TH CT. RD, WILDWOOD, FL, 34473
BROWN GWENDOLYN L Agent 15444 SW 34TH CT RD, OCALA, FL, 34473

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-08-14 100 Central Street, WILDWOOD, FL 34785 -
REINSTATEMENT 2013-08-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CANCEL ADM DISS/REV 2009-04-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000512706 TERMINATED 1000000604924 SUMTER 2014-04-04 2024-05-01 $ 432.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289
J13000043159 TERMINATED 1000000429650 SUMTER 2012-12-06 2023-01-02 $ 556.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289

Documents

Name Date
ANNUAL REPORT 2014-08-14
REINSTATEMENT 2013-08-19
ANNUAL REPORT 2011-02-11
ANNUAL REPORT 2010-01-14
CORAPREIWP 2009-04-24
Domestic Profit 2006-12-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State