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 |
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 |
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 | - | - |
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