Search icon

L. T. FUNDING CO. - Florida Company Profile

Company Details

Entity Name: L. T. FUNDING CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

L. T. FUNDING CO. 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: 27 Dec 1985 (39 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Nov 2010 (14 years ago)
Document Number: H92963
FEI/EIN Number 61-1627583

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

Address: 220 25th St, Brooklyn, NY, 11232, US
Mail Address: 220 25th St, Brooklyn, NY, 11232, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KENDALL ANDREW V Director 2165 10th Ave, HONOLULU, HI, 96816
KENDALL CHRISTOPHER Director 10203 KLEINBROOK WAY, HIGHLANDS RANCH, CO, 80126
KENDALL GRACE E Director 120 East 36th St, New York, NY, 10016
Kendall Peter Jr. Vice President 112 Pratts Mill Rd, Sudbury, MA, 01776
Kendall Meredith Director 220 25th St, Brooklyn, NY, 11232
LaFontisee Louis III Agent 201 Sevilla Ave, Coral Gables, FL, 33134

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-23 201 Sevilla Ave, Coral Gables, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-23 220 25th St, Ste 502, Brooklyn, NY 11232 -
CHANGE OF MAILING ADDRESS 2024-03-23 220 25th St, Ste 502, Brooklyn, NY 11232 -
REGISTERED AGENT NAME CHANGED 2024-03-23 LaFontisee, Louis III -
REINSTATEMENT 2010-11-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -
REINSTATEMENT 1989-12-21 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -

Documents

Name Date
ANNUAL REPORT 2024-03-23
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-03-24
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-01-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State