Search icon

L & G PROPERTY SERVICES INC. - Florida Company Profile

Company Details

Entity Name: L & G PROPERTY SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

L & G PROPERTY SERVICES 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 23 May 2011 (14 years ago)
Date of dissolution: 23 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Apr 2024 (a year ago)
Document Number: P11000048957
FEI/EIN Number 452581386

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 722 N MAGNOLIA AVE, GREEN COVE SPRINGS, FL, 32043
Mail Address: 722 N MAGNOLIA AVE, GREEN COVE SPRINGS, FL, 32043
ZIP code: 32043
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES JEFFREY GLENN Secretary 722 NORTH MAGNOLIA AVENUE, GREEN COVE SPRINGS, FL, 32043
JONES ADRIAN LISA Agent 722 N MAGNOLIA AVE, GREEN COVE SPRINGS, FL, 32043
JONES ADRIAN LISA President 722 NORTH MAGNOLIA AVENUE, GREEN COVE SPRINGS, FL, 32043

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-23 - -
AMENDMENT 2013-08-12 - -
CONVERSION 2011-05-23 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L06000075344. CONVERSION NUMBER 900000113989

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-23
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-27
Off/Dir Resignation 2022-02-24
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-03-08
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-01-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State