Search icon

LDL HOLDINGS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: LDL HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 May 2011 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Dec 2019 (6 years ago)
Document Number: P11000049064
FEI/EIN Number 452393196
Address: 13105 Walsingham Road, LARGO, FL, 33774, US
Mail Address: 100 2nd Ave N, Saint Petersburg, FL, 33701, US
ZIP code: 33774
City: Largo
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEHAN LLOYD DIV President 100 2nd Ave N, Saint Petersburg, FL, 33701
LEHAN LLOYD DIV Agent 100 2nd Ave N, Saint Petersburg, FL, 33701

Commercial and government entity program

CAGE number:
8XM84
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2023-06-24
CAGE Expiration:
2026-03-29
SAM Expiration:
2022-06-21

Contact Information

POC:
DANNY LEHAN

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000019914 VILLAGE INN RESTAURANT ACTIVE 2023-02-10 2028-12-31 - 155 8TH AVE NE, ST PETERSBURG, FL, 33701
G17000111891 VILLAGE INN EXPIRED 2017-10-10 2022-12-31 - 909 BRUCE AVE, CLEARWATER, FL, 33767

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-16 13105 Walsingham Road, LARGO, FL 33774 -
AMENDMENT 2019-12-13 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-26 155 8th Ave NE, Saint Petersburg, FL 33701 -
CHANGE OF MAILING ADDRESS 2018-03-22 13105 Walsingham Road, LARGO, FL 33774 -
REGISTERED AGENT NAME CHANGED 2017-04-26 LEHAN, LLOYD D , IV -
ARTICLES OF CORRECTION 2011-06-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-06-30
Amendment 2019-12-13
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-29

USAspending Awards / Financial Assistance

Date:
2025-04-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO THE SURVIVORS OF DECLARED DISASTERS FOR UNINSURED OR OTHERWISE UNCOMPENSATED PHYSICAL DAMAGE. DELIVERABLES: LOANS EXPECTED OUTCOMES: BUSINESSES, NONPROFITS, HOMEOWNERS AND RENTERS TO REPAIR OR REPLACE DAMAGED OR DESTROYED REAL PROPERTY AND/OR PERSONAL PROPERTY TO ITS PRE-DISASTER CONDITION. INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
400000.00
Total Face Value Of Loan:
400000.00
Date:
2021-02-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
272400.00
Total Face Value Of Loan:
272400.00
Date:
2020-05-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-05-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
194600.00
Total Face Value Of Loan:
194600.00

Paycheck Protection Program

Jobs Reported:
43
Initial Approval Amount:
$194,600
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$194,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$196,279.42
Servicing Lender:
First-Citizens Bank & Trust Company
Use of Proceeds:
Payroll: $194,600
Jobs Reported:
43
Initial Approval Amount:
$272,400
Date Approved:
2021-02-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$272,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$274,109.03
Servicing Lender:
First-Citizens Bank & Trust Company
Use of Proceeds:
Payroll: $272,395
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State