Search icon

LDE, INC. - Florida Company Profile

Company Details

Entity Name: LDE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LDE, 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: 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: 14 Dec 2001 (23 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P01000118729
FEI/EIN Number 010565709

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

Address: 5369 LYONS RD., COCONUT CREEK, FL, 33073
Mail Address: 5369 LYONS RD., COCONUT CREEK, FL, 33073
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EISENHTAT LARRY A President 200 GOLDEN ISLES DR., HALLANDALE, FL, 33009
EISENSHTAT LARRY A Agent 200 GOLDEN ISLES DRIVE, HALLANDALE, FL, 33009

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
NAME CHANGE AMENDMENT 2003-10-15 LDE, INC. -
REGISTERED AGENT NAME CHANGED 2003-09-30 EISENSHTAT, LARRY A -
REGISTERED AGENT ADDRESS CHANGED 2003-09-30 200 GOLDEN ISLES DRIVE, HALLANDALE, FL 33009 -
CHANGE OF PRINCIPAL ADDRESS 2003-02-24 5369 LYONS RD., COCONUT CREEK, FL 33073 -
CHANGE OF MAILING ADDRESS 2003-02-24 5369 LYONS RD., COCONUT CREEK, FL 33073 -

Documents

Name Date
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2007-02-07
ANNUAL REPORT 2006-03-22
ANNUAL REPORT 2005-07-06
ANNUAL REPORT 2004-04-19
Name Change 2003-10-15
Off/Dir Resignation 2003-09-30
Reg. Agent Change 2003-09-30
ANNUAL REPORT 2003-02-24
ANNUAL REPORT 2002-04-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State