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. |
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 |
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 |
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 | - | - |
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