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