Entity Name: | L.D.M. OF CHARLOTTE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
L.D.M. OF CHARLOTTE, 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: | 29 Mar 2001 (24 years ago) |
Document Number: | P01000033326 |
FEI/EIN Number |
651093511
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 171 brandywine circle, englewood, FL, 34223, US |
Mail Address: | 171 brandywine circle, englewood, FL, 34223, US |
ZIP code: | 34223 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GRASLAND NATHALIE | President | 171 brandywine circle, englewood, FL, 34223 |
grasland Nathalie | Vice President | 171 brandywine circle, englewood, FL, 34223 |
Waycaster Victoria J | Secretary | 171 brandywine circle, englewood, FL, 34223 |
GRASLAND NATHALIE | Agent | 171 brandywine circle, englewood, FL, 34223 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-04-06 | 171 brandywine circle, englewood, FL 34223 | - |
CHANGE OF MAILING ADDRESS | 2020-04-06 | 171 brandywine circle, englewood, FL 34223 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-06 | 171 brandywine circle, englewood, FL 34223 | - |
REGISTERED AGENT NAME CHANGED | 2012-04-27 | GRASLAND, NATHALIE | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-02 |
ANNUAL REPORT | 2023-04-06 |
ANNUAL REPORT | 2022-02-09 |
ANNUAL REPORT | 2021-03-13 |
ANNUAL REPORT | 2020-04-06 |
ANNUAL REPORT | 2019-07-06 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-24 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State