Search icon

LD RESTAURANT INC. - Florida Company Profile

Company Details

Entity Name: LD RESTAURANT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LD RESTAURANT 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: 30 Jun 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Sep 2016 (8 years ago)
Document Number: P09000056497
FEI/EIN Number 800631312

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

Address: 1510 NORTH US HWY 1, JUPITER, FL, 33469
Mail Address: 1510 NORTH US HWY 1, JUPITER, FL, 33469, US
ZIP code: 33469
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUSINESS FILINGS INCORPORATED Agent -
PEREZ RICHARD President 858 PALMER AVE, MAMARONECK, NY, 10543
PEREZ RYAN Vice President 5464 CICADA WAY, PALM BEACH GARDENS, FL, 33418
PEREZ KEVIN J Director 32-72 STEINWAY ST., ASTORIA, NY, 11103
PEREZ KEVIN J Secretary 32-72 STEINWAY ST., ASTORIA, NY, 11103

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000071498 LIGHTHOUSE DINER EXPIRED 2010-08-03 2015-12-31 - 1510 N US HWY 1, JUPITER, FL, 33418

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-04-02 1510 NORTH US HWY 1, JUPITER, FL 33469 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-02 1510 NORTH US HWY 1, JUPITER, FL 33469 -
REINSTATEMENT 2016-09-26 - -
REGISTERED AGENT NAME CHANGED 2016-09-26 BUSINESS FILINGS INCORPORATED -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2014-01-07 1510 NORTH US HWY 1, JUPITER, FL 33469 -
REINSTATEMENT 2012-12-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-02-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000079543 TERMINATED 1000000733272 PALM BEACH 2017-01-25 2037-02-10 $ 22,399.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J17000079535 TERMINATED 1000000733271 PALM BEACH 2017-01-25 2027-02-10 $ 2,242.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J16000647093 TERMINATED 1000000722244 PALM BEACH 2016-09-14 2036-09-29 $ 14,399.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J16000646483 TERMINATED 1000000721451 PALM BEACH 2016-08-31 2036-09-29 $ 1,852.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J16000220248 TERMINATED 1000000707124 PALM BEACH 2016-03-09 2036-03-30 $ 16,196.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J16000128961 ACTIVE 1000000703633 PALM BEACH 2016-01-20 2026-02-18 $ 535.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J16000114888 TERMINATED 1000000703631 PALM BEACH 2016-01-20 2036-02-10 $ 5,921.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J15000058160 TERMINATED 1000000648209 PALM BEACH 2014-12-10 2035-01-08 $ 30,413.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-19
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-04-16
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-04-27
REINSTATEMENT 2016-09-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2041927702 2020-05-01 0455 PPP 1510 N Us Hwy 1, Jupiter, FL, 33469
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 96423.12
Loan Approval Amount (current) 96423.12
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jupiter, PALM BEACH, FL, 33469-1000
Project Congressional District FL-21
Number of Employees 17
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 97722.42
Forgiveness Paid Date 2021-09-09
9431228501 2021-03-12 0455 PPS 1510 N US Highway 1, Tequesta, FL, 33469-3233
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 149975
Loan Approval Amount (current) 149975
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tequesta, PALM BEACH, FL, 33469-3233
Project Congressional District FL-21
Number of Employees 30
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 151065.07
Forgiveness Paid Date 2021-12-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State