Entity Name: | R & T LDR INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 05 Feb 2018 (7 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | P18000011576 |
Address: | 105 WINNERS CIRCLE DR, 201, DAYTONA BEACH, FL, 32114, US |
Mail Address: | 101 S. PENINSULA DR. #309, DAYTONA BEACH, FL, 32118, US |
ZIP code: | 32114 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COHEN RON | Agent | 105 WINNERS CIRCLE DR, DAYTONA BEACH, FL, 32114 |
Name | Role | Address |
---|---|---|
COHEN RON | Vice President | 105 WINNERS CIRCLE DR, DAYTONA BEACH, FL, 32114 |
GALUNOV TIMOFEY | Vice President | 105 WINNERS CIRCLE DR, DAYTONA BEACH, FL, 32114 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000097766 | D'OR 24K | EXPIRED | 2018-09-03 | 2023-12-31 | No data | 101 S PENINSULA DR, #309, DAYTONA BEACH, FL, 32118 |
G18000025023 | BEAUTY BAR | EXPIRED | 2018-02-19 | 2023-12-31 | No data | 105 WINNERS CIRCLE DR 201, DAYTONA BEACH, FL, 32114 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
CHANGE OF MAILING ADDRESS | 2018-09-04 | 105 WINNERS CIRCLE DR, 201, DAYTONA BEACH, FL 32114 | No data |
AMENDMENT | 2018-02-09 | No data | No data |
Name | Date |
---|---|
Amendment | 2018-02-09 |
Domestic Profit | 2018-02-05 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State