Search icon

OLD LSU, INC. - Florida Company Profile

Company Details

Entity Name: OLD LSU, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OLD LSU, 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: 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: 29 May 1984 (41 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 06 Dec 2021 (3 years ago)
Document Number: H05404
FEI/EIN Number 592410744

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

Address: 14872 Plumosa Dr., Jacksonville, FL, 32250, US
Mail Address: 4241 Myrtle Street, ST. Augustine, FL, 32084, US
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REDDING, WAYNE President 4241 MYRTLE ST, SAINT AUGUSTINE, FL, 32084
DANISAVAGE, ROBERT Vice President 14872 Plumosa Dr., JACKSONVILLE, FL, 32250
REDDING, WAYNE Agent 4241 MYRTLE STREET, SAINT AUGUSTINE, FL, 32084

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-29 14872 Plumosa Dr., Jacksonville, FL 32250 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-03 14872 Plumosa Dr., Jacksonville, FL 32250 -
AMENDMENT AND NAME CHANGE 2021-12-06 OLD LSU, INC. -
REGISTERED AGENT ADDRESS CHANGED 2003-01-31 4241 MYRTLE STREET, SAINT AUGUSTINE, FL 32084 -

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-03-03
Amendment and Name Change 2021-12-06
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-01-26

Date of last update: 02 May 2025

Sources: Florida Department of State