Search icon

L DS & G ENTERPRISES INC

Company Details

Entity Name: L DS & G ENTERPRISES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 May 2007 (18 years ago)
Date of dissolution: 13 Jan 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Jan 2017 (8 years ago)
Document Number: P07000052336
FEI/EIN Number 208924698
Address: 155 Carlyle Drive, Palm Harbor, FL, 34683, US
Mail Address: 155 Carlyle Drive, Palm Harbor, FL, 34683, US
ZIP code: 34683
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
DEICHMAN GREG A Agent 155 Carlyle Drive, PALM HARBOR, FL, 34683

President

Name Role Address
DEICHMAN LINDA S President 155 Carlyle Drive, Palm Harbor, FL, 34683

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000104489 POSTAL CENTER USA EXPIRED 2009-05-03 2014-12-31 No data 687 ALDERMAN ROAD, PALM HARBOR, FL, 34683

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-01-13 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-30 155 Carlyle Drive, Palm Harbor, FL 34683 No data
CHANGE OF MAILING ADDRESS 2015-04-30 155 Carlyle Drive, Palm Harbor, FL 34683 No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-30 155 Carlyle Drive, PALM HARBOR, FL 34683 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000808135 TERMINATED 1000000688663 PINELLAS 2015-07-27 2025-07-29 $ 443.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
VOLUNTARY DISSOLUTION 2017-01-13
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-05-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State