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 |
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 | - |
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 | - | - |
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