Entity Name: | LGGM, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LGGM, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
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
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
LOZADA LEONIDAS | President | 14776 LONE EAGLE DRIVE, ORLANDO, FL, 34769 |
LOZADA JUANA G | Vice President | 14776 LONE EAGLE DRIVE, ORLANDO, FL, 32837 |
LOZADA FARIK G | Secretary | 14776 LONE EAGLE DRIVE, ORLANDO, FL, 32837 |
LOZADA MIGUEL L | Secretary | 14776 LONE EAGLE DRIVE, ORLANDO, FL, 32837 |
LOZADA LEONIDAS | Agent | 3425 13TH STREET, SAINT CLOUD, FL, 34769 |
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 | - | 3425 13TH STREET, SAINT CLOUD, FL, 34769 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2013-01-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LGGM, INC., Appellant(s) v. DEPARTMENT OF REVENUE, Appellee(s). | 6D2024-1465 | 2024-07-22 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7181847707 | 2020-05-01 | 0455 | PPP | 3425 13TH ST, SAINT CLOUD, FL, 34769-4052 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State