Search icon

LDMA INC.

Company Details

Entity Name: LDMA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Jul 2016 (9 years ago)
Document Number: P16000057106
FEI/EIN Number 81-3213425
Address: 13966 Village Lake Circle, JACKSONVILLE, FL, 32258, US
Mail Address: 13966 Village Lake Circle, JACKSONVILLE, FL, 32258, US
ZIP code: 32258
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
COOK LAYNE Agent 6343 ENDELSTOW LANE, JACKSONVILLE, FL, 32258

President

Name Role Address
COOK LAYNE President 6343 ENDELSTOW LANE, JACKSONVILLE, FL, 32258

Director

Name Role Address
COOK LAYNE Director 6343 ENDELSTOW LANE, JACKSONVILLE, FL, 32258
COOK DONNA Director 6343 ENDELSTOW LANE, JACKSONVILLE, FL, 32258

Vice President

Name Role Address
COOK DONNA Vice President 6343 ENDELSTOW LANE, JACKSONVILLE, FL, 32258
Cook Autumn Vice President 6343 Endelstow Lane, Jacksonville, FL, 32258
Cook Mallorie Vice President 6343 Endelstow Lane, Jacksonville, FL, 32258

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000052288 DQ GRILL & CHILL ACTIVE 2017-05-11 2027-12-31 No data 6343 ENDELSTOW LANE, JACKSONVILLE, FL, 32258

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-01-13 13966 Village Lake Circle, JACKSONVILLE, FL 32258 No data
CHANGE OF MAILING ADDRESS 2018-01-13 13966 Village Lake Circle, JACKSONVILLE, FL 32258 No data

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-01-05
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-03-07
Domestic Profit 2016-07-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State