Search icon

L.G.G.A. CORPORATION

Company Details

Entity Name: L.G.G.A. CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 27 Aug 2015 (9 years ago)
Document Number: P15000070895
FEI/EIN Number 38-3978501
Address: 16000 PORTOFINO CIRCLE, 110, PALM BEACH GARDENS, FL 33418
Mail Address: 16000 PORTOFINO CIRCLE, 110, PALM BEACH GARDENS, FL 33418
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
FRESNEDA, GABRIEL D Agent 16000 PORTOFINO CIRCLE, 110, PALM BEACH GARDENS, FL 33418

President

Name Role Address
FRESNEDA, GABRIEL D President 16000 PORTOFINO CIRCLE, 110 PALM BEACH GARDENS, FL 33418

Director

Name Role Address
FRESNEDA, GABRIEL D Director 16000 PORTOFINO CIRCLE, 110 PALM BEACH GARDENS, FL 33418

Vice President

Name Role Address
MOLINA, SANDRA LILIANA Vice President 16000 PORTOFINO CIRCLE, 110 PALM BEACH GARDENS, FL 33418

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000065497 SWIRLS FROZEN YOGURT EXPIRED 2016-07-05 2021-12-31 No data 4065 HOOD ROAD, PALM BEACH GARDENS, FL, 33410

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-05-01 16000 PORTOFINO CIRCLE, 110, PALM BEACH GARDENS, FL 33418 No data
CHANGE OF MAILING ADDRESS 2019-05-01 16000 PORTOFINO CIRCLE, 110, PALM BEACH GARDENS, FL 33418 No data
REGISTERED AGENT ADDRESS CHANGED 2019-05-01 16000 PORTOFINO CIRCLE, 110, PALM BEACH GARDENS, FL 33418 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000243806 TERMINATED 1000000818958 PALM BEACH 2019-03-13 2039-04-03 $ 1,193.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J19000170199 TERMINATED 1000000813924 PALM BEACH 2019-01-30 2039-03-06 $ 1,140.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-09-20
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-02-03
Domestic Profit 2015-08-27

Date of last update: 19 Feb 2025

Sources: Florida Department of State