Search icon

LVDB, INC. - Florida Company Profile

Company Details

Entity Name: LVDB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LVDB, 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: 16 Oct 1996 (28 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P96000085721
FEI/EIN Number 650703599

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

Address: 3401 OCEAN BLVD #6, HIGHLAND BEACH, FL, 33487
Mail Address: 550 W. OLD COUNTRY ROAD, #108, HICKSVILLE, NY, 11801, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRANK FRANKLIN L President 1063 HILLSBORO MILE UNIT #805, HILLSBORO BEACH, FL, 33062
FRANKLIN FRANK L Agent 3401 OCEAN BLVD #6, HIGHLAND BEACH, FL, 33487

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2009-06-15 - -
CHANGE OF MAILING ADDRESS 2009-06-15 3401 OCEAN BLVD #6, HIGHLAND BEACH, FL 33487 -
REGISTERED AGENT NAME CHANGED 2009-06-15 FRANKLIN, FRANK L -
REGISTERED AGENT ADDRESS CHANGED 2009-06-15 3401 OCEAN BLVD #6, HIGHLAND BEACH, FL 33487 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
ANNUAL REPORT 2011-02-08
ANNUAL REPORT 2010-01-11
Reinstatement 2009-06-15
ANNUAL REPORT 2000-09-11
ANNUAL REPORT 1999-04-20
ANNUAL REPORT 1998-04-17
ANNUAL REPORT 1997-06-06
DOCUMENTS PRIOR TO 1997 1996-10-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State