Entity Name: | LDF SERVICES LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Active |
Date Filed: | 05 Sep 2000 (24 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 02 Apr 2012 (13 years ago) |
Document Number: | L00000010666 |
FEI/EIN Number | 59-3681233 |
Address: | 1111 STATE AVE, HOLLY HILL, FL 32117 |
Mail Address: | 1111 STATE AVE, HOLLY HILL, FL 32117 |
ZIP code: | 32117 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Funicello, Daniel M | Agent | 1111 STATE AVE, HOLLY HILL, FL 32117 |
Name | Role | Address |
---|---|---|
FUNICELLO, DANIEL | President | 1111 STATE AVE, HOLLY HILL, FL 32117 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000003403 | LDF SERVICES LLC | ACTIVE | 2020-01-08 | 2025-12-31 | No data | 1111 STATE AVENUE, DAYTONA BEACH, FL, 32117 |
G16000058570 | LDF SERVICES | EXPIRED | 2016-06-14 | 2021-12-31 | No data | 1111 STATE AVENUE, DAYTONA BEACH, FL, 32117 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-03-17 | Funicello, Daniel M | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-17 | 1111 STATE AVE, HOLLY HILL, FL 32117 | No data |
LC AMENDMENT | 2012-04-02 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2003-05-19 | 1111 STATE AVE, HOLLY HILL, FL 32117 | No data |
CHANGE OF MAILING ADDRESS | 2003-05-19 | 1111 STATE AVE, HOLLY HILL, FL 32117 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-03-22 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 31 Jan 2025
Sources: Florida Department of State