Search icon

LDD GROUP, INC.

Company Details

Entity Name: LDD GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Sep 2009 (15 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P09000078364
FEI/EIN Number 270959413
Address: 4942 MOOG ROAD, HOLIDAY, FL, 34690
Mail Address: 4942 MOOG ROAD, HOLIDAY, FL, 34690
ZIP code: 34690
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
PAWLAK MARIE E Agent 4942 MOOG ROAD, HOLIDAY, FL, 34690

President

Name Role Address
PAWLAK MARIE E President 4233 CRAFTSBURY DRIVE, NEW PORT RICHEY, FL, 34652

Vice President

Name Role Address
PAWLAK ROGER J Vice President 4233 CRAFTSBURY DRIVE, NEW PORT RICHEY, FL, 34652

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000157805 LUCKY DOG DELI EXPIRED 2009-09-22 2014-12-31 No data 4942 MOOG RD., HOLIDAY, FL, 34690

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000954512 TERMINATED 1000000501993 PASCO 2013-05-03 2033-05-22 $ 3,831.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842
J11000221254 TERMINATED 1000000209522 PASCO 2011-03-31 2031-04-13 $ 3,058.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842

Documents

Name Date
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-03-10
Domestic Profit 2009-09-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State