Search icon

LGM INSTALLATIONS INCORPORATED

Company Details

Entity Name: LGM INSTALLATIONS INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 31 Jul 2012 (13 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P12000066552
FEI/EIN Number 46-0678382
Address: 4512 2nd Ave NW, BRADENTON, FL, 34209, US
Mail Address: 4512 2nd Ave NW, BRADENTON, FL, 34209, US
ZIP code: 34209
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
DIAL SARAH E Agent 4512 2nd Ave NW, BRADENTON, FL, 34209

President

Name Role Address
DIAL SARAH E President 4512 2nd Ave NW, BRADENTON, FL, 34209

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000058803 LGM INSTALLATIONS AND SUPPLY EXPIRED 2014-06-12 2019-12-31 No data 4512 2ND AVE NW, BRADENTON, FL, 34209

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REINSTATEMENT 2016-10-12 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2015-02-06 DIAL, SARAH E No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-10 4512 2nd Ave NW, BRADENTON, FL 34209 No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-10 4512 2nd Ave NW, BRADENTON, FL 34209 No data
CHANGE OF MAILING ADDRESS 2014-04-10 4512 2nd Ave NW, BRADENTON, FL 34209 No data
AMENDMENT 2013-11-08 No data No data

Documents

Name Date
ANNUAL REPORT 2017-03-23
REINSTATEMENT 2016-10-12
ANNUAL REPORT 2015-02-06
ANNUAL REPORT 2014-04-10
Amendment 2013-11-08
ANNUAL REPORT 2013-05-13
Domestic Profit 2012-07-31

Date of last update: 01 Feb 2025

Sources: Florida Department of State