Search icon

LDAJ LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: LDAJ LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LDAJ 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 Jan 2012 (13 years ago)
Document Number: L12000003573
FEI/EIN Number 45-4192943

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

Address: 352 Woodridge Avenue, Fairfield, CT, 06825, US
Mail Address: 352 Woodridge Avenue, Fairfield, CT, 06825, US
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
2998484
State:
CONNECTICUT

Key Officers & Management

Name Role Address
SPIEGEL & UTRERA, P.A. Agent -
DEWAHL LAEL Manager 324 NORTH PARK AVENUE, WINTER PARK, FL, 32789
dewahl Alex Auth 324 NORTH PARK AVENUE, WINTER PARK, FL, 32789

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000059114 SYNERGIE PR ACTIVE 2021-04-29 2026-12-31 - 324 NORTH PARK AVENUE, WINTER PARK, FL, 32789
G13000104900 GRACE EXPIRED 2013-10-24 2018-12-31 - 541 DOMMERICH DRIVE, MAITLAND, FL, 32751

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 352 Woodridge Avenue, Fairfield, CT 06825 -
CHANGE OF MAILING ADDRESS 2024-05-01 352 Woodridge Avenue, Fairfield, CT 06825 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-05-03
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-06-10
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-28

USAspending Awards / Financial Assistance

Date:
2020-07-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
2500.00
Total Face Value Of Loan:
2500.00

Date of last update: 02 May 2025

Sources: Florida Department of State