Search icon

LEXICON RELOCATION, L.L.C.

Headquarter

Company Details

Entity Name: LEXICON RELOCATION, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 09 Sep 2003 (21 years ago)
Document Number: L03000033974
FEI/EIN Number 200212873
Address: 815 S MAIN ST, JACKSONVILLE, FL, 32207, US
Mail Address: 815 S MAIN ST, ATTN: LORI EISCHEN, JACKSONVILLE, FL, 32207, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of LEXICON RELOCATION, L.L.C., NEW YORK 3980067 NEW YORK
Headquarter of LEXICON RELOCATION, L.L.C., MINNESOTA 409d955a-8cd4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of LEXICON RELOCATION, L.L.C., ILLINOIS LLC_02316676 ILLINOIS

Agent

Name Role Address
GANNON KEVIN P Agent 815 S MAIN ST, JACKSONVILLE, FL, 32207

Chief Executive Officer

Name Role Address
BRANNIGAN MICHAEL J Chief Executive Officer 815 S MAIN ST, JACKSONVILLE, FL, 32207

Chief Financial Officer

Name Role Address
GANNON KEVIN P Chief Financial Officer 815 S MAIN ST, JACKSONVILLE, FL, 32207

President

Name Role Address
DANCE DAVID President 815 S MAIN ST, JACKSONVILLE, FL, 32207

Chie

Name Role Address
BEITER MICHELLE Chie 815 S MAIN ST, JACKSONVILLE, FL, 32207

Secretary

Name Role Address
KEK FADIA Secretary 815 S MAIN ST, JACKSONVILLE, FL, 32207

Vice President

Name Role Address
KEK FADIA Vice President 815 S MAIN ST, JACKSONVILLE, FL, 32207
MISKELLY ERICA J Vice President 815 S MAIN ST, JACKSONVILLE, FL, 32207

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000124289 STERLING MOVING EXPIRED 2019-11-20 2024-12-31 No data 815 S MAIN ST, ATTN: LORI EISCHEN, JACKSONVILLE, FL, 32207
G19000124301 STERLING MOVING EXPIRED 2019-11-20 2024-12-31 No data 815 S MAIN ST, ATTN: LORI EISCHEN, JACKSONVILLE, FL, 32207
G19000032827 STERLING LEXICON EXPIRED 2019-03-11 2024-12-31 No data 815 S MAIN ST, ATTN: LORI EISCHEN, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-21 815 S MAIN ST, JACKSONVILLE, FL 32207 No data
CHANGE OF MAILING ADDRESS 2019-04-18 815 S MAIN ST, JACKSONVILLE, FL 32207 No data
REGISTERED AGENT NAME CHANGED 2016-04-05 GANNON, KEVIN P No data
REGISTERED AGENT ADDRESS CHANGED 2009-02-26 815 S MAIN ST, JACKSONVILLE, FL 32207 No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-27
AMENDED ANNUAL REPORT 2022-09-13
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State