Search icon

5 L.D., INC. - Florida Company Profile

Company Details

Entity Name: 5 L.D., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

5 L.D., INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 18 Jan 1990 (35 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Mar 2001 (24 years ago)
Document Number: L44575
FEI/EIN Number 581885308

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

Address: 16549 N. COUNTY ROAD 349, MCALPIN, FL, 32062, US
Mail Address: 16549 N. COUNTY ROAD 349, MCALPIN, FL, 32062, US
ZIP code: 32062
County: Suwannee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAWTHORNE KAY President 16549 N COUNTY ROAD 349, MCALPIN, FL, 32062
HAWTHORNE ERIC J Secretary 16549 N COUNTY ROAD 349, MCALPIN, FL, 32062
HAWTHORNE ERIC J Treasurer 16549 N COUNTY ROAD 349, MCALPIN, FL, 32062
HAWTHORNE KAY Agent 16549 N. COUNTY ROAD 349, MCALPIN, FL, 32062

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-02-01 16549 N. COUNTY ROAD 349, MCALPIN, FL 32062 -
CHANGE OF MAILING ADDRESS 2016-02-01 16549 N. COUNTY ROAD 349, MCALPIN, FL 32062 -
REGISTERED AGENT NAME CHANGED 2016-02-01 HAWTHORNE, KAY -
REGISTERED AGENT ADDRESS CHANGED 2016-02-01 16549 N. COUNTY ROAD 349, MCALPIN, FL 32062 -
REINSTATEMENT 2001-03-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-02-05
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-01-26
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-08-04
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-03-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State