Search icon

LGGM, INC.

Company Details

Entity Name: LGGM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 Jan 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Jan 2013 (12 years ago)
Document Number: P07000003094
FEI/EIN Number 208175169
Address: 3425 13TH STREET, SAINT CLOUD, FL, 34769
Mail Address: 3425 13TH STREET, SAINT CLOUD, FL, 34769
ZIP code: 34769
County: Osceola
Place of Formation: FLORIDA

Agent

Name Role Address
LOZADA LEONIDAS Agent 3425 13TH STREET, SAINT CLOUD, FL, 34769

President

Name Role Address
LOZADA LEONIDAS President 14776 LONE EAGLE DRIVE, ORLANDO, FL, 34769

Vice President

Name Role Address
LOZADA JUANA G Vice President 14776 LONE EAGLE DRIVE, ORLANDO, FL, 32837

Secretary

Name Role Address
LOZADA FARIK G Secretary 14776 LONE EAGLE DRIVE, ORLANDO, FL, 32837
LOZADA MIGUEL L Secretary 14776 LONE EAGLE DRIVE, ORLANDO, FL, 32837

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000105141 GREEN LIGHT TAX SERVICES EXPIRED 2013-10-24 2018-12-31 No data 3425 13TH STREET, SAINT CLOUD, FL, 34769

Events

Event Type Filed Date Value Description
REINSTATEMENT 2013-01-12 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000371044 LAPSED 16-2009-SC-005118 COUNTY COURT DUVAL COUNTY,FL 2010-02-17 2015-03-01 $5,967.00 SHELLY, MIDDLEBROOKS & O'LEARY, INC., P.O. BOX 2909, JACKSONVILLE, FL 32203
J10000371051 TERMINATED 16-2009-SC-005118 COUNTY COURT DUVAL COUNTY,FL 2009-12-28 2015-03-01 $1,681.02 SHELLY, MIDDLEBROOKS & O'LEARY, INC., P.O. BOX 2909, JACKSONVILLE, FL 32203

Court Cases

Title Case Number Docket Date Status
LGGM, INC., Appellant(s) v. DEPARTMENT OF REVENUE, Appellee(s). 6D2024-1465 2024-07-22 Closed
Classification NOA Final - Administrative - Other
Court 6th District Court of Appeal
Originating Court Administrative Agency
DOR 2024-065-FOI

Parties

Name LGGM, INC.
Role Appellant
Status Active
Representations Richard Valle
Name DOR Agency Clerk
Role Appellee
Status Active
Representations Mark Sean Hamilton, Jacek P Stramski, William Edward Folsom

Docket Entries

Docket Date 2024-07-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-07-22
Type Order
Subtype Order on Filing Fee
Description This administrative appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, an order of the agency clerk, finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice."
View View File
Docket Date 2024-07-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal WITH ORDER
On Behalf Of LGGM, INC.
View View File
Docket Date 2024-08-19
Type Disposition by Order
Subtype Dismissed
Description Upon consideration that Appellant has failed to pay the required filing fee or to submit an order or certificate from the lower tribunal finding Appellant indigent, as previously ordered by this Court, this case is hereby dismissed.
View View File
Docket Date 2024-11-20
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-08-21
Type Record
Subtype Index
Description INDEX TO RECORD ON APPEAL - 3 PAGES
On Behalf Of DOR Agency Clerk
Docket Date 2024-08-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DOR Agency Clerk
Docket Date 2024-07-30
Type Misc. Events
Subtype Certificate
Description CERTIFICATE RECEIPT OF NOTICE OF APPEAL
On Behalf Of DOR Agency Clerk
Docket Date 2024-07-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DOR Agency Clerk

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-01-30
ANNUAL REPORT 2015-02-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State