Search icon

LDP MANAGEMENT LLC - Florida Company Profile

Company Details

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

LDP MANAGEMENT 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: 15 Jan 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 09 Nov 2020 (4 years ago)
Document Number: L13000007581
FEI/EIN Number 46-1960885

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

Address: 52 Riley Road #385, Celebration, FL, 34747, US
Mail Address: 52 Riley Road #385, Celebration, FL, 34747, US
ZIP code: 34747
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIGAZZO LORENZO Manager 52 Riley Road #385, Celebration, FL, 34747
RIGAZZO BIANCA Manager 52 Riley Road #385, Celebration, FL, 34747
RIGAZZO LORENZO Agent 52 Riley Road #385, Celebration, FL, 34747

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000132533 ATREND ACTIVE 2020-10-12 2025-12-31 - 1300 S MIAMI AVENUE, UNIT 2105, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-31 52 Riley Road #385, Celebration, FL 34747 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-31 52 Riley Road #385, Celebration, FL 34747 -
CHANGE OF MAILING ADDRESS 2023-01-31 52 Riley Road #385, Celebration, FL 34747 -
LC AMENDMENT 2020-11-09 - -
REGISTERED AGENT NAME CHANGED 2020-11-09 RIGAZZO, LORENZO -
LC AMENDMENT 2020-10-08 - -
REINSTATEMENT 2018-04-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-07-12
LC Amendment 2020-11-09
LC Amendment 2020-10-08
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-26
REINSTATEMENT 2018-04-23
ANNUAL REPORT 2016-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State