Search icon

LEXICON RELOCATION, L.L.C. - Florida Company Profile

Headquarter

Company Details

Entity Name: LEXICON RELOCATION, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LEXICON RELOCATION, L.L.C. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 09 Sep 2003 (22 years ago)
Document Number: L03000033974
FEI/EIN Number 200212873

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

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

Key Officers & Management

Name Role Address
BRANNIGAN MICHAEL J Chief Executive Officer 815 S MAIN ST, JACKSONVILLE, FL, 32207
GANNON KEVIN P Chief Financial Officer 815 S MAIN ST, JACKSONVILLE, FL, 32207
DANCE DAVID President 815 S MAIN ST, JACKSONVILLE, FL, 32207
BEITER MICHELLE Chie 815 S MAIN ST, JACKSONVILLE, FL, 32207
KEK FADIA Secretary 815 S MAIN ST, JACKSONVILLE, FL, 32207
KEK FADIA Vice President 815 S MAIN ST, JACKSONVILLE, FL, 32207
MISKELLY ERICA J Vice President 815 S MAIN ST, JACKSONVILLE, FL, 32207
GANNON KEVIN P Agent 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 - 815 S MAIN ST, ATTN: LORI EISCHEN, JACKSONVILLE, FL, 32207
G19000124301 STERLING MOVING EXPIRED 2019-11-20 2024-12-31 - 815 S MAIN ST, ATTN: LORI EISCHEN, JACKSONVILLE, FL, 32207
G19000032827 STERLING LEXICON EXPIRED 2019-03-11 2024-12-31 - 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 -
CHANGE OF MAILING ADDRESS 2019-04-18 815 S MAIN ST, JACKSONVILLE, FL 32207 -
REGISTERED AGENT NAME CHANGED 2016-04-05 GANNON, KEVIN P -
REGISTERED AGENT ADDRESS CHANGED 2009-02-26 815 S MAIN ST, JACKSONVILLE, FL 32207 -

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 Apr 2025

Sources: Florida Department of State