Search icon

LEDGEBURN ENTERPRISES OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: LEDGEBURN ENTERPRISES OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LEDGEBURN ENTERPRISES OF FLORIDA, 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: 19 Dec 1991 (33 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: V01617
FEI/EIN Number 593098181

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

Address: 4736 W IRLO BRONSON MEM HWY, KISSIMMEE, FL, 34746, US
Mail Address: 4736 W IRLO BRONSON MEM HWY, KISSIMMEE, FL, 34746, US
ZIP code: 34746
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAKHANI DIAMOND Director 4736 W IRLO BRONSON, KISSIMMEE, FL, 34746
LAKHANI NASRIN Vice President 4736 W IRLO BRONSON MEM HWY, KISSIMMEE, FL, 34746
LAKHANI NASRIN Secretary 4736 W IRLO BRONSON MEM HWY, KISSIMMEE, FL, 34746
MILES STEVE E Agent 100 CHURCH STREET, KISSIMMEE, FL, 34741

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2006-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2004-05-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT ADDRESS CHANGED 1999-11-08 100 CHURCH STREET, KISSIMMEE, FL 34741 -
REINSTATEMENT 1999-11-08 - -
REGISTERED AGENT NAME CHANGED 1999-11-08 MILES, STEVE ESQ -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF MAILING ADDRESS 1997-04-29 4736 W IRLO BRONSON MEM HWY, KISSIMMEE, FL 34746 -

Documents

Name Date
Reg. Agent Resignation 2012-08-15
ANNUAL REPORT 2009-08-10
ANNUAL REPORT 2008-07-24
ANNUAL REPORT 2007-05-01
REINSTATEMENT 2006-10-10
ANNUAL REPORT 2005-09-12
REINSTATEMENT 2004-05-14
ANNUAL REPORT 2002-01-07
ANNUAL REPORT 2001-01-08
ANNUAL REPORT 2000-09-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State