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 |
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 |
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 | - | - |
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