Search icon

LIDIGACHER, LLC - Florida Company Profile

Company Details

Entity Name: LIDIGACHER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LIDIGACHER, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 04 Apr 2000 (25 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L00000004052
FEI/EIN Number 593636946

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

Address: 106 DOMINO DRIVE S, RUSKIN, FL, 33570
Mail Address: 106 DOMINO DRIVE S, RUSKIN, FL, 33570
ZIP code: 33570
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ST JACQUES DIANE R Manager 1906 4TH ST. SW, RUSKIN, FL, 33570
NIX CHERYL Manager 9881 113TH ST. #115, SEMINOLE, FL, 33772
MCCLAIN GAIL Agent 106 DOMINO DRIVE S, RUSKIN, FL, 33570
MCCLAIN GAIL Manager 106 DOMINO DRIVE S, RUSKIN, FL, 33570

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CANCEL ADM DISS/REV 2005-06-22 - -
CHANGE OF PRINCIPAL ADDRESS 2005-06-22 106 DOMINO DRIVE S, RUSKIN, FL 33570 -
REGISTERED AGENT ADDRESS CHANGED 2005-06-22 106 DOMINO DRIVE S, RUSKIN, FL 33570 -
CHANGE OF MAILING ADDRESS 2005-06-22 106 DOMINO DRIVE S, RUSKIN, FL 33570 -
REGISTERED AGENT NAME CHANGED 2005-06-22 MCCLAIN, GAIL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -

Documents

Name Date
ANNUAL REPORT 2015-04-09
ANNUAL REPORT 2014-04-08
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-02-28
ANNUAL REPORT 2011-03-22
ANNUAL REPORT 2010-04-03
ANNUAL REPORT 2009-03-30
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-06
ANNUAL REPORT 2006-04-10

Date of last update: 01 May 2025

Sources: Florida Department of State