Entity Name: | LGZ INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 18 Apr 2007 (18 years ago) |
Date of dissolution: | 12 Apr 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 12 Apr 2019 (6 years ago) |
Document Number: | P07000047157 |
FEI/EIN Number | 208913183 |
Address: | 1679 NE Gooseberry St, Lee, FL, 32059, US |
Mail Address: | 1679 NE Gooseberry St, Lee, FL, 32059, US |
ZIP code: | 32059 |
County: | Madison |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROSENBERG DAN | Agent | 1679 NE Gooseberry St, Lee, FL, 32059 |
Name | Role | Address |
---|---|---|
ROSENBERG LAUREN | President | 1679 NE Gooseberry St, Lee, FL, 32059 |
Name | Role | Address |
---|---|---|
ROSENBERG LAUREN | Treasurer | 1679 NE Gooseberry St, Lee, FL, 32059 |
Name | Role | Address |
---|---|---|
ROSENBERG DAN | Secretary | 1679 NE Gooseberry St, Lee, FL, 32059 |
Name | Role | Address |
---|---|---|
ROSENBERG DAN | Director | 1679 NE Gooseberry St, Lee, FL, 32059 |
ROSENBERG LAUREN | Director | 1679 NE Gooseberry St, Lee, FL, 32059 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000024176 | NATURAL THERAPY MASSAGE | EXPIRED | 2015-03-06 | 2020-12-31 | No data | 320 SHIRLEY DR, LARGO, FL, 33770 |
G13000089993 | HEALING TOUCH DOG MASSAGE | EXPIRED | 2013-09-11 | 2018-12-31 | No data | 320 SHIRLEY DR., LARGO, FL, 33770 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-04-12 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-26 | 1679 NE Gooseberry St, Lee, FL 32059 | No data |
CHANGE OF MAILING ADDRESS | 2016-04-26 | 1679 NE Gooseberry St, Lee, FL 32059 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-26 | 1679 NE Gooseberry St, Lee, FL 32059 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-04-12 |
ANNUAL REPORT | 2018-03-10 |
ANNUAL REPORT | 2017-02-28 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-03-06 |
ANNUAL REPORT | 2014-03-20 |
ANNUAL REPORT | 2013-03-18 |
ANNUAL REPORT | 2012-03-22 |
ANNUAL REPORT | 2011-02-17 |
ANNUAL REPORT | 2010-03-30 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State