Search icon

L.T.D. ENTERPRISES, INC.

Headquarter

Company Details

Entity Name: L.T.D. ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 21 Jul 1978 (47 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Aug 2019 (6 years ago)
Document Number: 579774
FEI/EIN Number 59-1838829
Mail Address: 10312 CHEMSTRAND RD., PENSACOLA, FL 32514
Address: 10312 CHEMSTRAND ROAD, PENSACOLA, FL 32514
ZIP code: 32514
County: Escambia
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of L.T.D. ENTERPRISES, INC., MISSISSIPPI 682500 MISSISSIPPI

Agent

Name Role Address
Giles, Roger Agent 10312 CHEMSTRAND ROAD, PENSACOLA, FL 32514

President

Name Role Address
GILES, ROGER Curtis President 10312 CHEMSTRAND RD., PENSACOLA, FL 32514

Chief Executive Officer

Name Role Address
GILES, ROGER Curtis Chief Executive Officer 10312 CHEMSTRAND RD., PENSACOLA, FL 32514

Chief Financial Officer

Name Role Address
GILES, ROGER Curtis Chief Financial Officer 10312 CHEMSTRAND RD., PENSACOLA, FL 32514

Vice President

Name Role Address
Giles, Brandon Curtis Vice President 10312 CHEMSTRAND RD., PENSACOLA, FL 32514

Chief Operating Officer

Name Role Address
Giles, Brandon Curtis Chief Operating Officer 10312 CHEMSTRAND RD., PENSACOLA, FL 32514

Director

Name Role Address
Giles, Brandon Curtis Director 10312 CHEMSTRAND RD., PENSACOLA, FL 32514
Giles, Brandi S Director 10312 CHEMSTRAND RD., PENSACOLA, FL 32514

Treasurer

Name Role Address
Giles, Brandi S Treasurer 10312 CHEMSTRAND RD., PENSACOLA, FL 32514

Executive Secretary

Name Role Address
Giles, Brandi S Executive Secretary 10312 CHEMSTRAND RD., PENSACOLA, FL 32514

Secretary

Name Role Address
Giles, Tamela Secretary 10312 CHEMSTRAND RD., PENSACOLA, FL 32514

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000069224 SUPERVAC OF PENSACOLA ACTIVE 2017-06-23 2027-12-31 No data 10312 CHEMSTRAND RD, PENSACOLA, FL, 32514

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-03-25 Giles, Roger No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 10312 CHEMSTRAND ROAD, PENSACOLA, FL 32514 No data
AMENDMENT 2019-08-09 No data No data
CHANGE OF MAILING ADDRESS 2019-08-09 10312 CHEMSTRAND ROAD, PENSACOLA, FL 32514 No data
CHANGE OF PRINCIPAL ADDRESS 2005-01-04 10312 CHEMSTRAND ROAD, PENSACOLA, FL 32514 No data

Documents

Name Date
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-02-18
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-03-25
Amendment 2019-08-09
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-25

Date of last update: 05 Feb 2025

Sources: Florida Department of State