Search icon

LAW ENFORCEMENT AGAINST DESTRUCTIVE DECISIONS, INC. - Florida Company Profile

Company Details

Entity Name: LAW ENFORCEMENT AGAINST DESTRUCTIVE DECISIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 24 Sep 2015 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Jan 2020 (5 years ago)
Document Number: N15000009325
FEI/EIN Number 47-5203363

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

Address: 6144 Gazebo Park Pl., Ste. 103, STE. 203, Jacksonville, FL, 32257, US
Mail Address: 6144 Gazebo Park Pl., Ste. 103, STE. 203, Jacksonville, FL, 32257, US
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lee Josh P Vice President 6144 Gazebo Park Pl., Ste. 103, Jacksonville, FL, 32257
OWNES TOMMY J President 6144 GAZEBO PARK PL #103, JACKSONVILLE, FL, 32257
PERRY ROBERT M Treasurer 6144 GAZEBO PARK PL #103, JACKSONVILLE, FL, 32257
ROWE ADAM PESQ. Agent 6144 Gazebo Park Pl., Ste. 103, Jacksonville, FL, 32257

Events

Event Type Filed Date Value Description
AMENDMENT 2020-01-09 - -
AMENDMENT 2019-07-29 - -
REGISTERED AGENT ADDRESS CHANGED 2019-06-05 6144 Gazebo Park Pl., Ste. 103, STE. 203, Jacksonville, FL 32257 -
REINSTATEMENT 2019-06-05 - -
CHANGE OF PRINCIPAL ADDRESS 2019-06-05 6144 Gazebo Park Pl., Ste. 103, STE. 203, Jacksonville, FL 32257 -
CHANGE OF MAILING ADDRESS 2019-06-05 6144 Gazebo Park Pl., Ste. 103, STE. 203, Jacksonville, FL 32257 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2016-10-21 ROWE, ADAM P, ESQ. -
REINSTATEMENT 2016-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-08-24
Amendment 2020-01-09
Amendment 2019-07-29
REINSTATEMENT 2019-06-05
ANNUAL REPORT 2017-04-10
REINSTATEMENT 2016-10-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State