Search icon

LTL ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: LTL ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LTL 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: 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: 31 Dec 1985 (39 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Oct 2020 (5 years ago)
Document Number: H92691
FEI/EIN Number 592645492

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

Address: 13452 Sunset Lakes Circle, Winter Garden, FL, 34787, US
Mail Address: 15502 Stoneybrook West Parkway, Suite 104 Box 189, Winter Garden, FL, 34787, US
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LTL ENTERPRISES INC 401(K) PROFIT SHARING PLAN & TRUST 2011 592645492 2013-02-20 LTL ENTERPRISES INC 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2008-01-01
Business code 444190
Sponsor’s telephone number 4072955714
Plan sponsor’s address 2565 PEMBERTON DR, APOPKA, FL, 32703

Plan administrator’s name and address

Administrator’s EIN 592645492
Plan administrator’s name LTL ENTERPRISES INC
Plan administrator’s address 2565 PEMBERTON DR, APOPKA, FL, 32703
Administrator’s telephone number 4072955714

Signature of

Role Plan administrator
Date 2013-02-20
Name of individual signing LYNN RHODES
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-02-20
Name of individual signing LYNN RHODES
Valid signature Filed with authorized/valid electronic signature
LTL ENTERPRISES INC 2010 592645492 2013-01-15 LTL ENTERPRISES INC 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2008-01-01
Business code 444190
Sponsor’s telephone number 4072955714
Plan sponsor’s address 2565 PEMBERTON DR, APOPKA, FL, 32703

Plan administrator’s name and address

Administrator’s EIN 592645492
Plan administrator’s name LTL ENTERPRISES INC
Plan administrator’s address 2565 PEMBERTON DR, APOPKA, FL, 32703
Administrator’s telephone number 4072955714

Signature of

Role Plan administrator
Date 2013-01-15
Name of individual signing LYNN RHODES
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-01-15
Name of individual signing LYNN RHODES
Valid signature Filed with authorized/valid electronic signature
LTL ENTERPRISES INC 2010 592645492 2012-11-26 LTL ENTERPRISES INC 9
Three-digit plan number (PN) 002
Effective date of plan 2008-01-01
Business code 444190
Sponsor’s telephone number 4072955714
Plan sponsor’s address 2565 PEMBERTON DR, APOPKA, FL, 32703

Plan administrator’s name and address

Administrator’s EIN 592645492
Plan administrator’s name LTL ENTERPRISES INC
Plan administrator’s address 2565 PEMBERTON DR, APOPKA, FL, 32703
Administrator’s telephone number 4072955714

Signature of

Role Plan administrator
Date 2012-11-26
Name of individual signing LYNN RHODES
Valid signature Filed with authorized/valid electronic signature
LTL ENTERPRISES INC 2009 592645492 2012-11-26 LTL ENTERPRISES INC 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2008-01-01
Business code 444190
Sponsor’s telephone number 4072955714
Plan sponsor’s address 2565 PEMBERTON DR, APOPKA, FL, 327030000

Plan administrator’s name and address

Administrator’s EIN 592645492
Plan administrator’s name LTL ENTERPRISES INC
Plan administrator’s address 2565 PEMBERTON DR, APOPKA, FL, 327030000
Administrator’s telephone number 4072955714

Signature of

Role Plan administrator
Date 2012-11-26
Name of individual signing LYNN RHODES
Valid signature Filed with authorized/valid electronic signature
LTL ENTERPRISES INC 2009 592645492 2010-07-20 LTL ENTERPRISES INC 11
Three-digit plan number (PN) 002
Effective date of plan 2008-01-01
Business code 444190
Sponsor’s telephone number 4072955714
Plan sponsor’s address 2565 PEMBERTON DR, APOPKA, FL, 327030000

Plan administrator’s name and address

Administrator’s EIN 592645492
Plan administrator’s name LTL ENTERPRISES INC
Plan administrator’s address 2565 PEMBERTON DR, APOPKA, FL, 327030000
Administrator’s telephone number 4072955714

Signature of

Role Plan administrator
Date 2010-07-20
Name of individual signing LTL ENTERPRISES INC
Valid signature Filed with incorrect/unrecognized electronic signature

Key Officers & Management

Name Role Address
RHODES LYNN G President 13452 SUNSET LAKES CIRCLE, WINTER GARDEN, FL, 34787
Rhodes Edgar A Vice President 13452 Sunset Lakes Circle, Winter GArden, FL, 34787
RHODES LYNN Agent 13452 SUNSET LAKES CIRCLE, WINTER GARDEN, FL, 34787

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000114135 THE BATTERY BANK ACTIVE 2023-09-15 2028-12-31 - 4502 35TH STREET #700, ORLANDO, FL, 32811

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-08 13452 Sunset Lakes Circle, Winter Garden, FL 34787 -
CHANGE OF MAILING ADDRESS 2024-03-08 13452 Sunset Lakes Circle, Winter Garden, FL 34787 -
REINSTATEMENT 2020-10-12 - -
REGISTERED AGENT NAME CHANGED 2020-10-12 RHODES, LYNN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2004-09-23 13452 SUNSET LAKES CIRCLE, WINTER GARDEN, FL 34787 -

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-29
REINSTATEMENT 2020-10-12
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-06-22
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State