Search icon

L & D FLEET REPAIR SERVICES CORP - Florida Company Profile

Company Details

Entity Name: L & D FLEET REPAIR SERVICES CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

L & D FLEET REPAIR SERVICES CORP 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: 18 Apr 2014 (11 years ago)
Document Number: P14000035018
FEI/EIN Number 46-5438693

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

Address: 5353 CARRARA CT, SAINT CLOUD, FL, 34771, US
Mail Address: 5353 CARRARA CT, SAINT CLOUD, FL, 34771, US
ZIP code: 34771
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AGUILAR YORMAN President 5353 CARRARA CT, SAINT CLOUD, FL, 34771
CRISTALINO MARIA Vice President 5353 CARRARA CT, SAINT CLOUD, FL, 34771
AGUILAR YORMAN Agent 5353 CARRARA CT, SAINT CLOUD, FL, 34771

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-07-10 5353 CARRARA CT, SAINT CLOUD, FL 34771 -
CHANGE OF MAILING ADDRESS 2018-07-10 5353 CARRARA CT, SAINT CLOUD, FL 34771 -
REGISTERED AGENT NAME CHANGED 2018-07-10 AGUILAR, YORMAN -
REGISTERED AGENT ADDRESS CHANGED 2018-07-10 5353 CARRARA CT, SAINT CLOUD, FL 34771 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-07-10
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-03-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State