Entity Name: | LARK CONTRACTORS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 18 Aug 2016 (8 years ago) |
Last Event: | LC AMENDMENT AND NAME CHANGE |
Event Date Filed: | 07 Feb 2022 (3 years ago) |
Document Number: | L16000155467 |
FEI/EIN Number | 81-3632984 |
Address: | 10950-60 SAN JOSE BLVD, #114, JACKSONVILLE, FL, 32223 |
Mail Address: | 10950-60 SAN JOSE BLVD, #114, JACKSONVILLE, FL, 32223 |
ZIP code: | 32223 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Kurland Randy S | Agent | 1953 Lyndhurst, St. Augustine, FL, 32092 |
Name | Role | Address |
---|---|---|
RAGGINS DOUGLAS T | Manager | 10950-60 SAN JOSE BLVD. #114, JACKSONVILLE, FL, 32223 |
KRIEG HANS B | Manager | PO BOX 380013, JACKSONVILLE, FL, 32205 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT AND NAME CHANGE | 2022-02-07 | LARK CONTRACTORS, LLC | No data |
REINSTATEMENT | 2019-01-10 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2017-04-05 | Kurland, Randy S. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-05 | 1953 Lyndhurst, St. Augustine, FL 32092 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-20 |
ANNUAL REPORT | 2023-01-13 |
ANNUAL REPORT | 2022-04-06 |
LC Amendment and Name Change | 2022-02-07 |
ANNUAL REPORT | 2021-08-23 |
ANNUAL REPORT | 2020-06-08 |
REINSTATEMENT | 2019-01-10 |
ANNUAL REPORT | 2017-04-05 |
Florida Limited Liability | 2016-08-18 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State