Search icon

LDRK CAPITAL, LLC - Florida Company Profile

Company Details

Entity Name: LDRK CAPITAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LDRK CAPITAL, 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: 27 Aug 2010 (15 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L10000090390
FEI/EIN Number 273547650

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

Address: 815 South Palafox, Third Floor, PENSACOLA, FL, 32502, US
Mail Address: 815 South Palafox, Third Floor, PENSACOLA, FL, 32502, US
ZIP code: 32502
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cover Alexander III Manager 815 South Palafox, PENSACOLA, FL, 32502
Levitan John Sr. Manager 815 South Palafox, PENSACOLA, FL, 32502
BECKISH RICHARD MJr. Agent 815 South Palafox, PENSACOLA, FL, 32502

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2017-05-31 815 South Palafox, Third Floor, PENSACOLA, FL 32502 -
REGISTERED AGENT NAME CHANGED 2017-05-31 BECKISH, RICHARD M, Jr. -
REGISTERED AGENT ADDRESS CHANGED 2017-05-31 815 South Palafox, Third Floor, PENSACOLA, FL 32502 -
CHANGE OF MAILING ADDRESS 2017-05-31 815 South Palafox, Third Floor, PENSACOLA, FL 32502 -
REINSTATEMENT 2017-05-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-23
AMENDED ANNUAL REPORT 2017-05-31
REINSTATEMENT 2017-05-24
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-02-06
ANNUAL REPORT 2013-02-01
ANNUAL REPORT 2012-02-08

Date of last update: 01 May 2025

Sources: Florida Department of State