Search icon

LILCO, INC.

Company Details

Entity Name: LILCO, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 23 Jul 1974 (51 years ago)
Document Number: 458436
FEI/EIN Number 59-1595124
Address: 3729 NW 35th Street, COCONUT CREEK, FL 33066
Mail Address: C/O DALL, 187 MILL LANDING, ROCHESTER, NY 14626
ZIP code: 33066
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
DALL, LOUISE J Agent 3729 NW 35th Street, COCONUT CREEK, FL 33066

Director

Name Role Address
CORCORAN, TIMOTHY E Director 3729 NW 35th Street, COCONUT CREEK, FL 33066
DALL, LOUISE Director 3729 NW 35th Street, COCONUT CREEK, FL 33066
DALL, GEORGE Director 3729 NW 35th Street, COCONUT CREEK, FL 33066

Secretary

Name Role Address
DALL, AMY L Secretary 3729 NW 35th Street, COCONUT CREEK, FL 33066

Vice President

Name Role Address
DALL, MARC Vice President 3729 NW 35th Street, COCONUT CREEK, FL 33066
DALL, GEORGE Vice President 3729 NW 35th Street, COCONUT CREEK, FL 33066

Treasurer

Name Role Address
DALL, MARC Treasurer 3729 NW 35th Street, COCONUT CREEK, FL 33066

President

Name Role Address
DALL, LOUISE President 3729 NW 35th Street, COCONUT CREEK, FL 33066

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-03-09 3729 NW 35th Street, COCONUT CREEK, FL 33066 No data
REGISTERED AGENT ADDRESS CHANGED 2014-03-09 3729 NW 35th Street, COCONUT CREEK, FL 33066 No data
CHANGE OF MAILING ADDRESS 2005-03-28 3729 NW 35th Street, COCONUT CREEK, FL 33066 No data
REGISTERED AGENT NAME CHANGED 1997-05-01 DALL, LOUISE J No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-03-13
ANNUAL REPORT 2015-03-11

Date of last update: 06 Feb 2025

Sources: Florida Department of State