Search icon

LDL FIRM, PLLC - Florida Company Profile

Company Details

Entity Name: LDL FIRM, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LDL FIRM, PLLC 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: 07 May 2015 (10 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 23 Oct 2023 (2 years ago)
Document Number: L15000080833
FEI/EIN Number 47-4140128

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

Address: 606 E. Madison Street Suite 208, TAMPA, FL, 33602, US
Mail Address: 606 E. Madison Street Suite 208, TAMPA, FL, 33602, US
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Dunsford Tina E Agent 606 E. Madison Street, TAMPA, FL, 33602
Dunsford Tina E Auth 606 E. Madison Street, Tampa, FL, 33602

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000015112 LILLY & DUNSFORD EXPIRED 2016-02-10 2021-12-31 - 100 S. ASHLEY DRIVE, SUITE 600, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-10-26 606 E. Madison Street Suite 208, TAMPA, FL 33602 -
CHANGE OF MAILING ADDRESS 2023-10-26 606 E. Madison Street Suite 208, TAMPA, FL 33602 -
LC STMNT OF RA/RO CHG 2023-10-23 - -
REGISTERED AGENT NAME CHANGED 2016-01-21 Dunsford, Tina E -
REGISTERED AGENT ADDRESS CHANGED 2003-10-23 606 E. Madison Street, TAMPA, FL 33602 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
CORLCRACHG 2023-10-23
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-07-02
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-01-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State