Entity Name: | LDG EQUITIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 17 Dec 2002 (22 years ago) |
Date of dissolution: | 11 Jan 2010 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR REGISTERED AGENT |
Event Date Filed: | 11 Jan 2010 (15 years ago) |
Document Number: | L02000033929 |
FEI/EIN Number | 200492324 |
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 |
---|---|---|
SHAFRAN ARTHUR A | Manager | 5692 STRAND COURT, NAPLES, FL, 34110 |
PIERCE JAMES E | Manager | 5692 STRAND COURT, NAPLES, FL, 34110 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR REGISTERED AGENT | 2010-01-11 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-22 | C/O THE NEWPORT COMPANIES, 5692 STRAND COURT, NAPLES, FL 34110 | No data |
CHANGE OF MAILING ADDRESS | 2009-04-22 | C/O THE NEWPORT COMPANIES, 5692 STRAND COURT, NAPLES, FL 34110 | No data |
Name | Date |
---|---|
Admin. Diss. for Reg. Agent | 2010-01-11 |
Reg. Agent Resignation | 2009-09-14 |
ANNUAL REPORT | 2009-04-22 |
ANNUAL REPORT | 2008-03-27 |
ANNUAL REPORT | 2007-01-29 |
ANNUAL REPORT | 2006-04-28 |
ANNUAL REPORT | 2005-05-01 |
ANNUAL REPORT | 2004-05-03 |
ANNUAL REPORT | 2003-05-01 |
Florida Limited Liabilites | 2002-12-17 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State