Search icon

LDT NET COM, INC. - Florida Company Profile

Company Details

Entity Name: LDT NET COM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LDT NET COM, INC. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 05 Jun 1996 (29 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: P96000047641
FEI/EIN Number 593386918

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

Address: 6 FAIRFIELD BLVD., SUITE 12, PONTE VEDRA BEACH, FL, 32082
Mail Address: 6 FAIRFIELD BLVD., SUITE 12, PONTE VEDRA BEACH, FL, 32082
ZIP code: 32082
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSENBLOOM SUSAN M Director 6 FAIRFIELD BLVD., SUITE 12, PONTE VEDRA BEACH, FL, 32082
PATTERSON LAWRENCE R Agent 3010 SOUTH THIRD STREET, JACKSONVILLE BEACH, FL, 32250

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 2000-04-25 6 FAIRFIELD BLVD., SUITE 12, PONTE VEDRA BEACH, FL 32082 -
CHANGE OF MAILING ADDRESS 2000-04-25 6 FAIRFIELD BLVD., SUITE 12, PONTE VEDRA BEACH, FL 32082 -
REINSTATEMENT 1999-01-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
AMENDMENT 1996-09-09 - -

Documents

Name Date
ANNUAL REPORT 2000-04-25
REINSTATEMENT 1999-01-21
DOCUMENTS PRIOR TO 1997 1996-06-05

Date of last update: 01 Mar 2025

Sources: Florida Department of State