Search icon

LENNON GROVE SERVICE, INC.

Company Details

Entity Name: LENNON GROVE SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 24 Jan 1977 (48 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 01 Feb 2012 (13 years ago)
Document Number: 524332
FEI/EIN Number 59-1737147
Address: 2701 DEAN RIDGE RD, ORLANDO, FL 32825
Mail Address: 2701 DEAN RIDGE RD, ORLANDO, FL 32825
ZIP code: 32825
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Lennon, William M, Jr. Agent 2701 DEAN RIDGE RD, ORLANDO, FL 32825

President

Name Role Address
LENNON, WILLIAM M, JR. President 2701 DEAN RIDGE RD, ORLANDO, FL 32825

Treasurer

Name Role Address
LENNON, WILLIAM M, JR. Treasurer 2701 DEAN RIDGE RD, ORLANDO, FL 32825

Secretary

Name Role Address
LENNON, KIMBERLY K Secretary 2701 DEAN RIDGE RD, ORLANDO, FL 32825

Vice President

Name Role Address
LENNON, KIMBERLY K Vice President 2701 DEAN RIDGE RD, ORLANDO, FL 32825

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2014-02-07 Lennon, William M, Jr. No data
REGISTERED AGENT ADDRESS CHANGED 2014-02-07 2701 DEAN RIDGE RD, ORLANDO, FL 32825 No data
AMENDMENT AND NAME CHANGE 2012-02-01 LENNON GROVE SERVICE, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2000-02-01 2701 DEAN RIDGE RD, ORLANDO, FL 32825 No data
CHANGE OF MAILING ADDRESS 2000-02-01 2701 DEAN RIDGE RD, ORLANDO, FL 32825 No data
NAME CHANGE AMENDMENT 1988-03-04 LENNON GROVE AND SPREADER SERVICE, INCORPORATED No data
REINSTATEMENT 1988-01-07 No data No data
INVOLUNTARILY DISSOLVED 1987-11-16 No data No data

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-16
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-01-25

Date of last update: 05 Feb 2025

Sources: Florida Department of State