Search icon

LDL, INC. - Florida Company Profile

Company Details

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

LDL, 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: 30 Aug 2004 (21 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P04000126056
FEI/EIN Number 680591702

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

Address: 301 FORREST AVE, COCOA, FL, 32922, US
Mail Address: 301 FORREST AVE, COCOA, FL, 32922
ZIP code: 32922
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOTY TERRY G President 301 FORREST AVE, COCOA, FL, 32922
lykins janice vice 301 FORREST AVE, COCOA, FL, 32922
lykins john a trea 301 FORREST AVE, COCOA, FL, 32922
lykins john e Secretary 301 FORREST AVE, COCOA, FL, 32922
lykins suzzana Asst 301 FORREST AVE, COCOA, FL, 32922
DOTY TERRY G Agent 301 FORREST AVE, COCOA, FL, 32922

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2013-03-01 DOTY, TERRY G -
CHANGE OF PRINCIPAL ADDRESS 2009-03-19 301 FORREST AVE, COCOA, FL 32922 -
CANCEL ADM DISS/REV 2006-01-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-01-22
ANNUAL REPORT 2016-02-06
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-03-01
ANNUAL REPORT 2012-01-20
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-02-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State