Entity Name: | LDP 3 VENTURES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LDP 3 VENTURES, 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: | 08 Nov 2001 (23 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Oct 2020 (5 years ago) |
Document Number: | P01000107821 |
FEI/EIN Number |
651155392
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3055 Center Street, MIAMI, FL, 33133, US |
Mail Address: | 3055 Center Street, MIAMI, FL, 33133, US |
ZIP code: | 33133 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PANKEY LINDSEY D | Director | 3055 Center Street, MIAMI, FL, 33133 |
PANKEY LINDSEY D | President | 3055 Center Street, MIAMI, FL, 33133 |
Pankey Lindsey D | Agent | 3055 Center Street, MIAMI, FL, 33133 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-03 | 3055 Center Street, MIAMI, FL 33133 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-03 | 3055 Center Street, MIAMI, FL 33133 | - |
CHANGE OF MAILING ADDRESS | 2024-04-03 | 3055 Center Street, MIAMI, FL 33133 | - |
REINSTATEMENT | 2020-10-07 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-10-07 | Pankey, Lindsey D | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2010-10-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2007-10-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000268202 | TERMINATED | 1000000464020 | MARTIN | 2013-01-24 | 2023-01-30 | $ 347.36 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255 |
J11000725676 | ACTIVE | 1000000238697 | DADE | 2011-10-26 | 2031-11-02 | $ 660.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-03-29 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-01-26 |
REINSTATEMENT | 2020-10-07 |
ANNUAL REPORT | 2019-03-26 |
ANNUAL REPORT | 2018-02-13 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-03-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State