Search icon

LVG ENTERPRISE, INC. - Florida Company Profile

Company Details

Entity Name: LVG ENTERPRISE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

LVG ENTERPRISE, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 26 Jul 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2022 (2 years ago)
Document Number: P13000062753
FEI/EIN Number 46-3359411

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

Address: 195 NW 118 DR, CORAL SPRINGS, FL 33071
Mail Address: 195 NW 118 DR, CORAL SPRINGS, FL 33071
ZIP code: 33071
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRENION, LEE V Agent 195 NW 118 DR, CORAL SPRINGS, FL 33071
GRENION, LEE V President 195 NW 118 DR, CORAL SPRINGS, FL 33071
GRENION, LEE V Treasurer 195 NW 118 DR, CORAL SPRINGS, FL 33071
WATSON, HOPAL Vice President 195 NW 118 DR, CORAL SPRINGS, FL 33071

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-09-30 - -
REGISTERED AGENT NAME CHANGED 2022-09-30 GRENION, LEE V -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-30 195 NW 118 DR, CORAL SPRINGS, FL 33071 -
CHANGE OF MAILING ADDRESS 2014-04-30 195 NW 118 DR, CORAL SPRINGS, FL 33071 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-30 195 NW 118 DR, CORAL SPRINGS, FL 33071 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-20
REINSTATEMENT 2022-09-30
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-06-24
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-30

Date of last update: 21 Feb 2025

Sources: Florida Department of State