Entity Name: | LOCAL GOVERNMENT ADVISORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 04 Sep 2007 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Nov 2016 (8 years ago) |
Document Number: | P07000098327 |
FEI/EIN Number | 260849887 |
Address: | 4868 WEST BLVD. COURT, NAPLES, FL, 34103, US |
Mail Address: | 4868 WEST BLVD. COURT, NAPLES, FL, 34103, US |
ZIP code: | 34103 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEE ROBERT | Agent | 4868 WEST BLVD. COURT, NAPLES, FL, 34103 |
Name | Role | Address |
---|---|---|
LEE ROBERT | President | 4868 WEST BLVD. COURT, NAPLES, FL, 34103 |
Name | Role | Address |
---|---|---|
LEE ROBERT | Vice President | 4868 WEST BLVD. COURT, NAPLES, FL, 34103 |
Name | Role | Address |
---|---|---|
LEE ROBERT | Secretary | 4868 WEST BLVD. COURT, NAPLES, FL, 34103 |
Name | Role | Address |
---|---|---|
LEE ROBERT | Treasurer | 4868 WEST BLVD. COURT, NAPLES, FL, 34103 |
Name | Role | Address |
---|---|---|
LEE ROBERT | Director | 4868 WEST BLVD. COURT, NAPLES, FL, 34103 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2016-11-01 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2016-11-01 | LEE, ROBERT | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-03-31 |
ANNUAL REPORT | 2020-05-20 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-21 |
ANNUAL REPORT | 2017-04-24 |
REINSTATEMENT | 2016-11-01 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State