Entity Name: | LDM WINES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 08 Apr 2005 (20 years ago) |
Branch of: | LDM WINES, INC., NEW YORK (Company Number 2096837) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 05 Oct 2006 (18 years ago) |
Document Number: | F05000002245 |
FEI/EIN Number |
113355431
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 333 Hudson St, Ste 505, NEW YORK, NY, 10013, US |
Mail Address: | 333 Hudson St, Ste 505, NEW YORK, NY, 10013, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
LDM WINES, INC. | Agent | - |
MCKENNA KEVIN | President | 125 E. 12TH ST., 4B, NEW YORK, NY, 10003 |
LOUIS DENYSE | Vice President | 405 E 56TH ST, 12E, NEW YORK, NY, 10003 |
LOUIS DENYSE | Secretary | 405 E 56TH ST, 12E, NEW YORK, NY, 10003 |
LOUIS DENYSE | Treasurer | 405 E 56TH ST, 12E, NEW YORK, NY, 10003 |
DRESSNER JULES A | Exec | 172 Greenpoint Ave, Brooklyn, NY, 11222 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-29 | Maverick Beverage Company, 13645 South Orange Avenue, Suite 200, Orlando, FL 32824 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-06-25 | 333 Hudson St, Ste 505, NEW YORK, NY 10013 | - |
CHANGE OF MAILING ADDRESS | 2018-06-25 | 333 Hudson St, Ste 505, NEW YORK, NY 10013 | - |
REGISTERED AGENT NAME CHANGED | 2016-04-13 | LDM Wines, Inc | - |
CANCEL ADM DISS/REV | 2006-10-05 | - | - |
REVOKED FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-15 |
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-03-29 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-06-25 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-04-13 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State