Entity Name: | LGM ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LGM ENTERPRISES, 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: | 25 Aug 1999 (26 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | P99000077168 |
FEI/EIN Number |
593611648
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6632 CRENSHAW DR, ORLANDO, FL, 32835 |
Mail Address: | P.O. BOX 781059, ORLANDO, FL, 32878-1059 |
ZIP code: | 32835 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MILLS LARRY G | President | 6632 CRENSHAW DR, ORLANDO, FL, 32835 |
WHITLEY JUDY | Agent | 5200 WEST SOUTH STREET, ORLANDO, FL, 32811 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-03-17 | WHITLEY, JUDY | - |
CANCEL ADM DISS/REV | 2008-04-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-04-28 | 5200 WEST SOUTH STREET, ORLANDO, FL 32811 | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-06-19 | 6632 CRENSHAW DR, ORLANDO, FL 32835 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-01-27 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-01-24 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-03-17 |
ANNUAL REPORT | 2013-04-13 |
ANNUAL REPORT | 2012-03-01 |
ANNUAL REPORT | 2011-02-17 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State