Search icon

LLD DEVELOPMENT, INC. - Florida Company Profile

Company Details

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

LLD DEVELOPMENT, 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: 06 Oct 2004 (20 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P04000138329
FEI/EIN Number APPLIED FOR

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

Address: 4720 SALISBURY RD., JACKSONVILLE, FL, 32256
Mail Address: 4720 SALISBURY RD., JACKSONVILLE, FL, 32256
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PETERSON REYNOLD D Chief Executive Officer 4720 SALISBURY RD., JACKSONVILLE, FL, 32256
PETERSON REYNOLD D Agent 4720 SALISBURY RD., JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-03-10 - -
CHANGE OF PRINCIPAL ADDRESS 2009-03-10 4720 SALISBURY RD., JACKSONVILLE, FL 32256 -
REGISTERED AGENT ADDRESS CHANGED 2009-03-10 4720 SALISBURY RD., JACKSONVILLE, FL 32256 -
CHANGE OF MAILING ADDRESS 2009-03-10 4720 SALISBURY RD., JACKSONVILLE, FL 32256 -
REGISTERED AGENT NAME CHANGED 2009-03-10 PETERSON, REYNOLD D -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
CORAPREIWP 2009-03-10
Domestic Profit 2004-10-06

Date of last update: 03 Mar 2025

Sources: Florida Department of State