Search icon

LRG-3 CORP - Florida Company Profile

Company Details

Entity Name: LRG-3 CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LRG-3 CORP 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: 06 Jun 2013 (12 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P13000049266
FEI/EIN Number 46-2950129

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

Address: 13801 Magdalene Lake Cove, Tampa, FL, 33613, US
Mail Address: PO Box 274171, Tampa, FL, 33688, US
ZIP code: 33613
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Haught Barry D President 13801 Magdalene Lake Cove, Tampa, FL, 33613
Haught Barry D Agent 13801 Magdalene Lake Cove, Tampa, FL, 33613

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-07-06 13801 Magdalene Lake Cove, Tampa, FL 33613 -
CHANGE OF MAILING ADDRESS 2017-07-06 13801 Magdalene Lake Cove, Tampa, FL 33613 -
REGISTERED AGENT NAME CHANGED 2017-07-06 Haught, Barry D -
REGISTERED AGENT ADDRESS CHANGED 2017-07-06 13801 Magdalene Lake Cove, Tampa, FL 33613 -

Court Cases

Title Case Number Docket Date Status
BRIM5, INC., ET AL VS CARTER BAILEY, L L C, ET AL 2D2017-4556 2017-11-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
17-CA-1322

Parties

Name GRANDER INC
Role Appellant
Status Active
Name SILVER ROCK TWO INC
Role Appellant
Status Active
Name NEWPORT PROPERTIES INC.
Role Appellant
Status Active
Name RUMCO INC
Role Appellant
Status Active
Name BRIM5 INC
Role Appellant
Status Active
Representations MATTHEW D. WOLF, ESQ.
Name DEBRA LISA GERHART
Role Appellee
Status Active
Name CARTER BAILEY, L L C
Role Appellee
Status Active
Representations LEON A. WILLIAMSON, JR., Esq., RICHARD RODRIGUEZ, ESQ., R. GALE PORTER, JR., ESQ., MC INTYRE, THANASIDES, BRINGGOLD, ELLIOT, GRIMALDI & GUITO, P. A.
Name LRG-3 CORP
Role Appellee
Status Active
Name BUTLER TRUST, INC.
Role Appellee
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-04-25
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-04-25
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2018-04-17
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of BRIM5, INC.
Docket Date 2018-02-19
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of BRIM5, INC.
Docket Date 2018-02-01
Type Record
Subtype Record on Appeal
Description Received Records ~ STEPHENS - REDACTED - 2474 PAGES
Docket Date 2018-01-29
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of CARTER BAILEY, L L C
Docket Date 2017-12-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees' motion for extension of time is granted, and the answer brief shallbe served by January 29, 2018. To the extent that the parties are in settlement discussions, future requests for an extension may take the form of a motion to hold the appeal in abeyance, which the court will consider granting for a limited period of time.
Docket Date 2017-12-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of CARTER BAILEY, L L C
Docket Date 2017-11-27
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of BRIM5, INC.
Docket Date 2017-11-27
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of BRIM5, INC.
Docket Date 2017-11-16
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2017-11-16
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2017-11-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-11-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of BRIM5, INC.

Documents

Name Date
ANNUAL REPORT 2018-03-30
AMENDED ANNUAL REPORT 2017-07-06
AMENDED ANNUAL REPORT 2017-05-16
AMENDED ANNUAL REPORT 2017-05-15
AMENDED ANNUAL REPORT 2017-05-09
AMENDED ANNUAL REPORT 2017-05-05
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State