LDPC, INC. - Florida Company Profile

Entity Name: | LDPC, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 20 Sep 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Aug 2024 (10 months ago) |
Document Number: | N13000008507 |
FEI/EIN Number |
46-4668312
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2691 East Oakland Park Boulevard, Suite 202, Fort Lauderdale, FL, 33306, US |
Mail Address: | 2691 East Oakland Park Boulevard, Suite 202, Fort Lauderdale, FL, 33306, US |
ZIP code: | 33306 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hoffmann Taylor | Assi | 201 SE 6th Street, Fort Lauderdale, FL, 33301 |
Cundy Beth | Treasurer | 2800 NE 52nd Street, Fort Lauderdale, FL, 33308 |
Hampton Caitlin | Musi | 9 Minnetonka Road, Sea Ranch Lakes, FL, 33308 |
Korona Leah | Vice President | 10787 Blue Palm Street, Plantation, FL, 33324 |
Vaccarella Tracy | Vice President | 143001 Bedford Court, Davie, FL, 33325 |
Castellano Maria | Ball | 1 Mendota Lane, Sea Ranch Lakes, FL, 33308 |
Hoffmann Taylor | Agent | 201 SE 6TH STREET, FORT LAUDERDALE, FL, 33301 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000092308 | LAUDERDALE DEBUTANTE PRESENTATION COMMITTEE | ACTIVE | 2020-07-30 | 2025-12-31 | - | 2691 EAST OAKLAND PARK BOULEVARD, SUITE 202, FORT LAUDERDALE, FL, 33306 |
G14000030473 | LAUDERDALE DEBUTANTE PRESENTATION COMMITTEE | EXPIRED | 2014-03-26 | 2019-12-31 | - | 700 SOUTH ANDREWS AVENUE, FORT LAUDERDALE, FL, 33316 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2025-03-19 | - | - |
REINSTATEMENT | 2024-08-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-05-31 | 2691 East Oakland Park Boulevard, Suite 202, Fort Lauderdale, FL 33306 | - |
CHANGE OF MAILING ADDRESS | 2018-05-31 | 2691 East Oakland Park Boulevard, Suite 202, Fort Lauderdale, FL 33306 | - |
REGISTERED AGENT NAME CHANGED | 2018-05-31 | Hoffmann, Taylor | - |
REINSTATEMENT | 2017-01-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-23 | 201 SE 6TH STREET, FORT LAUDERDALE, FL 33301 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-08-09 |
ANNUAL REPORT | 2022-09-13 |
ANNUAL REPORT | 2021-09-24 |
ANNUAL REPORT | 2020-07-30 |
ANNUAL REPORT | 2019-09-05 |
ANNUAL REPORT | 2018-05-31 |
REINSTATEMENT | 2017-01-23 |
ANNUAL REPORT | 2015-01-28 |
ANNUAL REPORT | 2014-02-11 |
Domestic Non-Profit | 2013-09-20 |
This company hasn't received any reviews.
Date of last update: 03 Jun 2025
Sources: Florida Department of State