Search icon

LDG GO CUSTOM HOMES, LLC - Florida Company Profile

Company Details

Entity Name: LDG GO CUSTOM HOMES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LDG GO CUSTOM HOMES, 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: 05 Dec 2000 (24 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: L00000015015
FEI/EIN Number 593685030

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

Address: C/O THE NEWPORT COMPANIES, 5692 STRAND COURT, NAPLES, FL, 34110
Mail Address: C/O THE NEWPORT COMPANIES, 5692 STRAND COURT, NAPLES, FL, 34110
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THE NEWPORT COMPANIES Agent 5692 STRAND CT, NAPLES, FL, 34110

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2010-09-28 THE NEWPORT COMPANIES -
REGISTERED AGENT ADDRESS CHANGED 2010-09-28 5692 STRAND CT, NAPLES, FL 34110 -
REINSTATEMENT 2010-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-13 C/O THE NEWPORT COMPANIES, 5692 STRAND COURT, NAPLES, FL 34110 -
CHANGE OF MAILING ADDRESS 2009-04-13 C/O THE NEWPORT COMPANIES, 5692 STRAND COURT, NAPLES, FL 34110 -

Documents

Name Date
REINSTATEMENT 2010-09-28
ANNUAL REPORT 2009-04-13
ANNUAL REPORT 2008-03-27
ANNUAL REPORT 2007-01-29
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-05-01
ANNUAL REPORT 2004-05-01
ANNUAL REPORT 2003-05-02
ANNUAL REPORT 2002-04-25
ANNUAL REPORT 2001-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State