Search icon

L D R CORPORATION

Company Details

Entity Name: L D R CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Aug 1978 (46 years ago)
Document Number: 584405
FEI/EIN Number 000000000
Address: 13616 SW 116 LANE, MIAMI, FL, 33186
Mail Address: 13616 SW 116 LANE, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
RYAN, MADELYNN L. Agent 13616 SW 116 LANE, MIAMI, FL, 33186

Vice President

Name Role Address
RYAN, MADELYNN L. Vice President 13616 SW 116 LANE, MIAMI, FL

Secretary

Name Role Address
RYAN, MADELYNN L. Secretary 13616 SW 116 LANE, MIAMI, FL

President

Name Role Address
RYAN, DENNIS E. President 13616 SW 116 LANE, MIAMI, FL

Events

Event Type Filed Date Value Description
INVOLUNTARILY DISSOLVED 1983-11-10 No data No data

Court Cases

Title Case Number Docket Date Status
LAMARK DEWAYNE ROWELL VS STATE OF FLORIDA 2D2014-1231 2014-03-03 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
11CF-2206

Parties

Name L D R CORPORATION
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-05-12
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2014-04-15
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Northcutt, Casanueva, and Kelly
Docket Date 2014-04-15
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL
Docket Date 2014-04-09
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
Docket Date 2014-03-21
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of L. D. R.
Docket Date 2014-03-14
Type Order
Subtype Amended/Additional Filing(s) Needed
Description need order appealed/criminal case
Docket Date 2014-03-10
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2014-03-03
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2014-03-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of L. D. R.
LAMARK DEWAYNE ROWELL VS STATE OF FLORIDA 2D2012-1604 2012-03-27 Closed
Classification Original Proceedings - Circuit Criminal - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
11-CF-002206

Parties

Name L D R CORPORATION
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-02-07
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2012-06-01
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2012-05-10
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Davis, Wallace, and Morris
Docket Date 2012-05-10
Type Disposition by Order
Subtype Dismissed
Description dismiss/no fee/order of insolvency
Docket Date 2012-03-28
Type Order
Subtype Order on Filing Fee
Description fee - writ; pro se
Docket Date 2012-03-27
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2012-03-27
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of L. D. R.

Date of last update: 02 Feb 2025

Sources: Florida Department of State