Search icon

LD ACQUISITION COMPANY 6 LLC - Florida Company Profile

Company Details

Entity Name: LD ACQUISITION COMPANY 6 LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 03 Apr 2012 (13 years ago)
Date of dissolution: 20 Feb 2023 (2 years ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 20 Feb 2023 (2 years ago)
Document Number: M12000001868
FEI/EIN Number 452484059

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

Address: 400 Continental Blvd Ste 500, EL SEGUNDO, CA, 90245, US
Mail Address: P.O. BOX 3429, EL SUGUNDO, CA, 90245, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
BRAZY ARTHUR PJR Manager 400 Continental Blvd Ste 500, EL SEGUNDO, CA, 90245
DOYLE GEORGE P Manager 400 Continental Blvd Ste 500, EL SEGUNDO, CA, 90245
Bobek Josef Manager 400 Continental Blvd Ste 500, EL SEGUNDO, CA, 90245
PARSONS DANIEL RJR Manager 400 Continental Blvd Ste 500, EL SEGUNDO, CA, 90230
Ruggiero Todd Manager 400 Continental Blvd Ste 500, EL SEGUNDO, CA, 90245
NRAI SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2023-02-20 - -
CHANGE OF PRINCIPAL ADDRESS 2019-05-01 400 Continental Blvd Ste 500, EL SEGUNDO, CA 90245 -
REGISTERED AGENT ADDRESS CHANGED 2015-12-07 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REINSTATEMENT 2015-12-07 - -
REVOKED FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-11-18 - -
REVOKED FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-10-07 - -
CHANGE OF MAILING ADDRESS 2013-10-07 400 Continental Blvd Ste 500, EL SEGUNDO, CA 90245 -
REVOKED FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
LC Withdrawal 2023-02-20
ANNUAL REPORT 2022-05-02
ANNUAL REPORT 2021-05-03
ANNUAL REPORT 2020-07-22
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-07-14
Reinstatement 2015-12-07
Reinstatement 2014-11-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State