Entity Name: | L.A.D. TRUST HOLDINGS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
L.A.D. TRUST HOLDINGS 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. |
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: | 15 May 2013 (12 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L13000071512 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13940 us hwy 441, lady lake, FL, 32159, US |
Mail Address: | 549 Mulberry Street, Daytona Beach, FL, 32114, US |
ZIP code: | 32159 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DAVID RIVAS | Managing Member | 549 Mulberry Street, Daytona Beach, FL, 32114 |
DAVID RIVAS | Agent | 549 Mulberry Street, Daytona Beach, FL, 32114 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2022-12-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2020-04-09 | 13940 us hwy 441, lady lake, FL 32159 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-09 | 549 Mulberry Street, Daytona Beach, FL 32114 | - |
REGISTERED AGENT NAME CHANGED | 2020-02-06 | DAVID, RIVAS | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-05-01 | 13940 us hwy 441, lady lake, FL 32159 | - |
REINSTATEMENT | 2019-04-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2017-10-03 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2022-12-07 |
AMENDED ANNUAL REPORT | 2020-04-09 |
AMENDED ANNUAL REPORT | 2020-03-11 |
ANNUAL REPORT | 2020-02-06 |
AMENDED ANNUAL REPORT | 2019-09-02 |
AMENDED ANNUAL REPORT | 2019-08-27 |
AMENDED ANNUAL REPORT | 2019-07-23 |
AMENDED ANNUAL REPORT | 2019-05-01 |
REINSTATEMENT | 2019-04-04 |
REINSTATEMENT | 2017-10-03 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State