Search icon

LGH DME PRODUCTS INC. - Florida Company Profile

Company Details

Entity Name: LGH DME PRODUCTS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LGH DME PRODUCTS 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: 01 Dec 2016 (8 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P16000094920
FEI/EIN Number 81-4570782

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

Address: 2041 N Donovan ave, crystal river, FL, 34428, US
Mail Address: 10939 NW 62ND COURT, PARKLAND, FL, 33076, US
ZIP code: 34428
County: Citrus
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1376087692 2016-12-05 2016-12-05 5265 S FOREST TER, HOMOSASSA, FL, 344462334, US 5265 S FOREST TER, HOMOSASSA, FL, 344462334, US

Contacts

Phone +1 352-503-7599

Authorized person

Name MS. TRISHA HOLT
Role PRESIDENT
Phone 3525037599

Taxonomy

Taxonomy Code 332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary Yes

Key Officers & Management

Name Role Address
Romanik Jerod President 11671 W Coquina Ct, crystal river, FL, 34429
Romanik Jerod Agent 11671 W Coquina Ct, Crystal River, FL, 34429

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2017-03-27 2041 N Donovan ave, crystal river, FL 34428 -
CHANGE OF PRINCIPAL ADDRESS 2017-02-20 2041 N Donovan ave, crystal river, FL 34428 -
REGISTERED AGENT NAME CHANGED 2017-02-20 Romanik, Jerod -
REGISTERED AGENT ADDRESS CHANGED 2017-02-20 11671 W Coquina Ct, Crystal River, FL 34429 -

Documents

Name Date
AMENDED ANNUAL REPORT 2017-03-25
ANNUAL REPORT 2017-02-20
Domestic Profit 2016-12-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State