Search icon

L & D ENTERPRISES OF NASSAU, INC. - Florida Company Profile

Company Details

Entity Name: L & D ENTERPRISES OF NASSAU, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

L & D ENTERPRISES OF NASSAU, 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: 09 Nov 2005 (19 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P05000149648
FEI/EIN Number 203763868

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

Address: 5242 CHENANGO BLVD., JACKSONVILLE, FL, 32254, US
Mail Address: 35409 QUAIL RD, CALLAHAN, FL, 32011, US
ZIP code: 32254
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RICHARDSON LESA R President 5242 CHENANGO BLVD., JACKSONVILLE, FL, 32254
TISON DAVID G Secretary 5242 CHENANGO BLVD., JACKSONVILLE, FL, 32254
TISON DAVID G Treasurer 5242 CHENANGO BLVD., JACKSONVILLE, FL, 32254
RICHARDSON LESA R Agent 5242 CHENANGO BLVD., JACKSONVILLE, FL, 32254

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CANCEL ADM DISS/REV 2009-10-27 - -
CHANGE OF MAILING ADDRESS 2009-10-27 5242 CHENANGO BLVD., JACKSONVILLE, FL 32254 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2006-05-12 5242 CHENANGO BLVD., JACKSONVILLE, FL 32254 -
REGISTERED AGENT ADDRESS CHANGED 2006-05-12 5242 CHENANGO BLVD., JACKSONVILLE, FL 32254 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000000599 LAPSED 16-2009-CA-004423 4TH JUDICIAL, DUVAL COUNTY 2011-10-06 2017-01-03 $50,000.00 CITY OF JACKSONVILLE C/O STEVEN E. ROHAN, DEP. GEN COU, OFFICE OF GENERAL COUNSEL, 117 W. DUVAL STREET, SUITE 480, JACKSONVILLE, FL 32202
J11000215496 LAPSED 16-2009-CA-012568 4TH JUDICIAL, DUVAL CO. 2011-04-06 2016-04-11 $20,000.00 KEVIN B. DEZURIK, 19522 CREWS ROAD, GLEN ST. MARY, FL 32040

Documents

Name Date
ANNUAL REPORT 2011-05-01
ANNUAL REPORT 2010-02-18
REINSTATEMENT 2009-10-27
ANNUAL REPORT 2008-04-04
ANNUAL REPORT 2007-08-13
Off/Dir Resignation 2006-11-13
ANNUAL REPORT 2006-05-12
Domestic Profit 2005-11-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State