Entity Name: | LDP ENTERPRISES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 06 Dec 2004 (20 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | L04000087591 |
FEI/EIN Number | 201992567 |
Address: | 201 20th Street, Ocean, Marathon, FL, 33050, US |
Mail Address: | P. O. Box 522643, Marathon Shores, FL, 33052, US |
ZIP code: | 33050 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WRIGHT THOMAS D | Agent | 9711 OVERSEAS HIGHWAY, MARATHON, FL, 33050 |
Name | Role | Address |
---|---|---|
PEDERSEN LAURIE D | Manager | P. O. Box 522643, Marathon Shores, FL, 33052 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-02 | 201 20th Street, Ocean, Marathon, FL 33050 | No data |
CHANGE OF MAILING ADDRESS | 2014-04-02 | 201 20th Street, Ocean, Marathon, FL 33050 | No data |
REINSTATEMENT | 2010-01-19 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
LC AMENDMENT AND NAME CHANGE | 2008-10-14 | LDP ENTERPRISES, LLC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-02-22 |
ANNUAL REPORT | 2014-04-02 |
ANNUAL REPORT | 2013-04-11 |
ANNUAL REPORT | 2012-02-29 |
ANNUAL REPORT | 2011-04-22 |
REINSTATEMENT | 2010-01-19 |
LC Amendment and Name Change | 2008-10-14 |
ANNUAL REPORT | 2008-07-06 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State