Search icon

LGCD INC

Company Details

Entity Name: LGCD INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 Oct 2010 (14 years ago)
Document Number: P10000081945
FEI/EIN Number 273617728
Address: 3840 N 50th Ave Street, Tampa, FL, 33619, US
Mail Address: 1006 Oak Valley Drive, Auburndale, FL, 33823, US
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
GRAHAM ANDREA ADr. Agent 1006 Oak Valley Drive, Auburndale, FL, 33823

Chief Executive Officer

Name Role Address
GRAHAM ANDREA ADr. Chief Executive Officer 1006 Oak Valley Drive, Auburndale, FL, 33823

Exec

Name Role Address
Graham Andrea ADr. Exec 1006 Oak Valley Drive, Auburndale, FL, 33823

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000077795 LA* HOUSE DISTRIBUTIONS ACTIVE 2024-06-26 2029-12-31 No data 615 CHANNELSIDE DRIVE SUITE 207, TAMPA, FL, 33602
G15000050894 STUDIO 277 MANAGEMENT EXPIRED 2015-05-22 2020-12-31 No data 595 CALIBRE CREST PARKWAY, UNIT 201, ALTAMONTE SPRINGS, FL, 32714
G12000044443 STUDIO 277 EXPIRED 2012-05-11 2017-12-31 No data 2431 ALOMA AVE, 277, WINTER PARK, FL, 32792

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 3840 N 50th Ave Street, 1148, Tampa, FL 33619 No data
REGISTERED AGENT NAME CHANGED 2024-04-29 GRAHAM, ANDREA ALENA, Dr. No data
CHANGE OF MAILING ADDRESS 2023-04-30 3840 N 50th Ave Street, 1148, Tampa, FL 33619 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-30 1006 Oak Valley Drive, Auburndale, FL 33823 No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State