Search icon

L&RD VENTURES INC

Company Details

Entity Name: L&RD VENTURES INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 28 Aug 2017 (7 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P17000071833
FEI/EIN Number 82-2653968
Address: 8968 S US Hwy 1, Port St. Lucie, FL 34952
Mail Address: 8968 S US Hwy 1, Port St. Lucie, FL 34952
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role
LEGALCORP SOLUTIONS, LLC Agent

Treasurer

Name Role Address
DUNWOODY, ROBERT C, JR. Treasurer 8880 S OCEAN DRIVE #108, JENSEN BEACH, FL 34957

Secretary

Name Role Address
DUNWOODY, ROBERT C, JR. Secretary 8880 S OCEAN DRIVE #108, JENSEN BEACH, FL 34957

Vice President

Name Role Address
DUNWOODY, ROBERT C, JR. Vice President 8880 S OCEAN DRIVE #108, JENSEN BEACH, FL 34957

Director

Name Role Address
DUNWOODY, LYN'D A Director 8880 S OCEAN DRIVE #108, JENSEN BEACH, FL 34957
DUNWOODY, ROBERT C, JR. Director 8880 S OCEAN DRIVE #108, JENSEN BEACH, FL 34957

President

Name Role Address
DUNWOODY, LYN'D ANN President 8880 S OCEAN DRIVE #108, JENSEN BEACH, FL 34957

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000113608 PINCH A PENNY EXPIRED 2017-10-14 2022-12-31 No data 8880 S OCEAN DRIVE, #108, JENSEN BEACH, FL, 34957

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REINSTATEMENT 2018-12-20 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-12-20 8968 S US Hwy 1, Port St. Lucie, FL 34952 No data
CHANGE OF MAILING ADDRESS 2018-12-20 8968 S US Hwy 1, Port St. Lucie, FL 34952 No data
REGISTERED AGENT NAME CHANGED 2018-12-20 LEGALCORP SOLUTIONS, LLC No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
AMENDMENT 2017-09-19 No data No data

Documents

Name Date
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-01-30
REINSTATEMENT 2018-12-20
Amendment 2017-09-19
Domestic Profit 2017-08-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6531077305 2020-04-30 0455 PPP 8880 S OCEAN DR APT 108, JENSEN BEACH, FL, 34957-2102
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34760
Loan Approval Amount (current) 34760
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address JENSEN BEACH, SAINT LUCIE, FL, 34957-2102
Project Congressional District FL-21
Number of Employees 7
NAICS code 339113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 35336.16
Forgiveness Paid Date 2022-01-04

Date of last update: 18 Feb 2025

Sources: Florida Department of State