Search icon

LILAK MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: LILAK MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LILAK MANAGEMENT, LLC 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: 27 Mar 2006 (19 years ago)
Document Number: L06000031431
FEI/EIN Number 510571449

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

Address: 11620 Hamrick PL, JACKSONVILLE, FL, 32223, US
Mail Address: 11620 Hamrick Pl, JACKSONVILLE, FL, 32223, US
ZIP code: 32223
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KALIL NICOLE D Managing Member 11620 Hamrick PL, JACKSONVILLE, FL, 32223
KALIL JOSE R Managing Member 11620 Hamrick PL, JACKSONVILLE, FL, 32223
KALIL NICOLE Agent 11620 Hamrick Pl, JACKSONVILLE, FL, 32223

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000086908 ALL DRY SERVICES OF JACKSONVILLE ACTIVE 2022-07-22 2027-12-31 - 11620 HAMRICK PL, JACKSONVILLE, FL, 32223
G22000072988 ALL DRY OF THE FIRST COAST ACTIVE 2022-06-15 2027-12-31 - 11620 HAMRICK PL, JACKSONVILLE, FL, 32223

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-04-15 11620 Hamrick PL, JACKSONVILLE, FL 32223 -
CHANGE OF MAILING ADDRESS 2016-04-15 11620 Hamrick PL, JACKSONVILLE, FL 32223 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-15 11620 Hamrick Pl, JACKSONVILLE, FL 32223 -
REGISTERED AGENT NAME CHANGED 2007-04-09 KALIL, NICOLE -

Documents

Name Date
ANNUAL REPORT 2024-03-03
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-06-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State