Search icon

L.Y.D.M ENTERPRISE CORP

Company Details

Entity Name: L.Y.D.M ENTERPRISE CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 30 Nov 2010 (14 years ago)
Date of dissolution: 06 Dec 2011 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Dec 2011 (13 years ago)
Document Number: P10000096892
FEI/EIN Number 274096258
Address: 2097 55TH TERRACE SW, APTO B, NAPLES, FL, 34116
Mail Address: 2097 55TH TERRACE SW, APTO B, NAPLES, FL, 34116
ZIP code: 34116
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
DIAZ LUIS H Agent 2097 55TH TERRACE SW, NAPLES, FL, 34116

President

Name Role Address
DIAZ LUIS H President 2097 55TH TERRACE SW, NAPLES, FL, 34116

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000113819 L.Y.D.M FURNITURE CORP EXPIRED 2010-12-13 2015-12-31 No data 2097 55TH TERRACE SW, NAPLES, FL, 34116

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-12-06 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-18 2097 55TH TERRACE SW, APTO B, NAPLES, FL 34116 No data
CHANGE OF MAILING ADDRESS 2011-04-18 2097 55TH TERRACE SW, APTO B, NAPLES, FL 34116 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000811250 ACTIVE 1000000376119 COLLIER 2012-10-12 2032-10-31 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
Voluntary Dissolution 2011-12-06
ANNUAL REPORT 2011-04-18
Domestic Profit 2010-11-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State