Search icon

LODADAJE, INC.

Company Details

Entity Name: LODADAJE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Mar 2013 (12 years ago)
Last Event: ARTICLES OF CORRECTION
Event Date Filed: 26 Mar 2013 (12 years ago)
Document Number: P13000025034
FEI/EIN Number 46-2322103
Address: 6614 US 19 N, NEW PORT RICHEY, FL, 34652
Mail Address: 6614 US 19 N, NEW PORT RICHEY, FL, 34652
ZIP code: 34652
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
CARRILLO JESSE Agent 6614 US 19N, NEW PORT RICHEY, FL, 34652

President

Name Role Address
CARRILLO JESSE President 6614 US 19 N, NEW PORT RICHEY, FL, 34652

Director

Name Role Address
CARRILLO JESSE Director 6614 US 19 N, NEW PORT RICHEY, FL, 34652

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000009896 DAVIS PRODUCE MARKET & DELI ACTIVE 2019-01-18 2029-12-31 No data 6614 US HIGHWAY 19, NEW PORT RICHEY, FL, 34652
G13000034864 DAVID'S PRODUCE AND DELI EXPIRED 2013-04-10 2018-12-31 No data 6614 US 19 NORTH, NEW PORT RICHEY,, FL, 34652

Events

Event Type Filed Date Value Description
ARTICLES OF CORRECTION 2013-03-26 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000328045 TERMINATED 1000000824498 PASCO 2019-04-26 2029-05-08 $ 200.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000110583 TERMINATED 1000000814976 PASCO 2019-02-07 2039-02-13 $ 2,083.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000011419 ACTIVE 1000000808846 PASCO 2018-12-26 2039-01-02 $ 9,014.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J17000285710 TERMINATED 1000000743347 PASCO 2017-05-15 2037-05-18 $ 2,060.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State