Search icon

L&D AUTO INC. - Florida Company Profile

Company Details

Entity Name: L&D AUTO INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

L&D AUTO 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 11 Dec 2006 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Aug 2009 (16 years ago)
Document Number: P06000152229
FEI/EIN Number 223948655

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

Address: 6363 A ULMERTON RD, LARGO, FL, 33771, US
Mail Address: 6363 ULMERTON RD, largo, FL, 33771, US
ZIP code: 33771
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TURCINSKAS DAIVA President 8609 LINEBROOK DRIVE, TRINITY, FL, 34655
TURCINSKAS DAIVA Director 8609 LINEBROOK DRIVE, TRINITY, FL, 34655
TURCINSKAS DAIVA Agent 8609 LINEBROOK DRIVE, TRINITY, FL, 34655

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-03-13 6363 A ULMERTON RD, LARGO, FL 33771 -
CHANGE OF PRINCIPAL ADDRESS 2015-11-03 6363 A ULMERTON RD, LARGO, FL 33771 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-18 8609 LINEBROOK DRIVE, TRINITY, FL 34655 -
REGISTERED AGENT NAME CHANGED 2011-02-26 TURCINSKAS, DAIVA -
AMENDMENT 2009-08-11 - -
CANCEL ADM DISS/REV 2008-01-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-02-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State