Search icon

LDG ENTERPRISES, INC.

Company Details

Entity Name: LDG ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Mar 1998 (27 years ago)
Date of dissolution: 09 Mar 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Mar 2012 (13 years ago)
Document Number: P98000025664
FEI/EIN Number 593499250
Address: 2516 WINSLOE DR, NEW PORT RICHEY, FL, 34655, US
Mail Address: 2516 WINSLOE DR, NEW PORT RICHEY, FL, 34655, US
ZIP code: 34655
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
GILBERT LAWRENCE D Agent 2516 WINSLOE DR, NEW PORT RICHEY, FL, 34655

President

Name Role Address
GILBERT LAWRENCE D President 2516 WINSLOE DR, NEW PORT RICHEY, FL, 34655

Secretary

Name Role Address
GILBERT LAWRENCE D Secretary 2516 WINSLOE DR, NEW PORT RICHEY, FL, 34655

Treasurer

Name Role Address
GILBERT LAWRENCE D Treasurer 2516 WINSLOE DR, NEW PORT RICHEY, FL, 34655

Director

Name Role Address
GILBERT LAWRENCE D Director 2516 WINSLOE DR, NEW PORT RICHEY, FL, 34655

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-03-09 No data No data
REGISTERED AGENT ADDRESS CHANGED 2010-05-03 2516 WINSLOE DR, NEW PORT RICHEY, FL 34655 No data
CHANGE OF PRINCIPAL ADDRESS 2005-02-02 2516 WINSLOE DR, NEW PORT RICHEY, FL 34655 No data
CHANGE OF MAILING ADDRESS 2005-02-02 2516 WINSLOE DR, NEW PORT RICHEY, FL 34655 No data
REGISTERED AGENT NAME CHANGED 1999-02-21 GILBERT, LAWRENCE D No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000681562 LAPSED 1000000310050 PASCO 2012-10-15 2022-10-17 $ 761.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842
J12000485527 LAPSED 1000000280301 PASCO 2012-06-01 2022-06-13 $ 375.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842

Documents

Name Date
Voluntary Dissolution 2012-03-09
ANNUAL REPORT 2011-04-10
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-08-08
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-02-05
ANNUAL REPORT 2006-01-20
ANNUAL REPORT 2005-02-02
ANNUAL REPORT 2004-02-02
ANNUAL REPORT 2003-03-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State