Search icon

LDL ENTERPRISES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: LDL ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Jul 2002 (23 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 03 Dec 2003 (22 years ago)
Document Number: P02000079822
FEI/EIN Number 810567895
Address: 1305 W C-48, BUSHNELL, FL, 33513, US
Mail Address: P. O. Box 545, BUSHNELL, FL, 33513, US
ZIP code: 33513
City: Bushnell
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOWERY Lance D President 1305 W C-48, BUSHNELL, FL, 33513
LOWERY Heather M RA 7274 CR 759, BUSHNELL, FL, 33513
LOWERY Heather M Agent 7274 CR 759, BUSHNELL, FL, 33513
LOWERY Heather M Vice President 1305 W C-48, BUSHNELL, FL, 33513

Legal Entity Identifier

LEI Number:
549300G7NF6IJNP41607

Registration Details:

Initial Registration Date:
2019-06-10
Next Renewal Date:
2020-06-06
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000105950 LOWERY REAL ESTATE EXPIRED 2014-10-20 2019-12-31 - PO BOX 545, 1333 W C-48 STE D, BUSHNELL, FL, 33513
G13000082207 PACK RATS STORAGE EXPIRED 2013-08-19 2018-12-31 - 1333 W C-48, BUSHNELL, FL, 33513
G13000039987 LOWERY'S TRUE VALUE HARDWARE ACTIVE 2013-04-26 2028-12-31 - 26407 CORTEZ BLVD, BROOKSVILLE, FL, 34602

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-01-12 7274 CR 759, BUSHNELL, FL 33513 -
REGISTERED AGENT NAME CHANGED 2017-04-07 LOWERY, Heather Micklos -
CHANGE OF PRINCIPAL ADDRESS 2014-02-14 1305 W C-48, BUSHNELL, FL 33513 -
CHANGE OF MAILING ADDRESS 2014-02-14 1305 W C-48, BUSHNELL, FL 33513 -
CANCEL ADM DISS/REV 2003-12-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
AMENDMENT AND NAME CHANGE 2002-10-01 LDL ENTERPRISES, INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-12
AMENDED ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2017-01-09
AMENDED ANNUAL REPORT 2016-11-16

USAspending Awards / Financial Assistance

Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
168000.00
Total Face Value Of Loan:
168000.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
168000.00
Total Face Value Of Loan:
168000.00

Paycheck Protection Program

Jobs Reported:
25
Initial Approval Amount:
$168,000
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$168,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$169,064
Servicing Lender:
SouthState Bank, National Association
Use of Proceeds:
Payroll: $168,000

Motor Carrier Census

DBA Name:
LOWERYS TRUE VALUE
Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2019-05-13
Operation Classification:
Private(Property)
power Units:
2
Drivers:
4
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State