Entity Name: | LITHKO CONTRACTING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Company |
Status: | Active |
Date Filed: | 10 May 2016 (9 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 08 Jun 2020 (5 years ago) |
Document Number: | M16000003726 |
FEI/EIN Number | 43-1214734 |
Address: | 2958 Crescentville Rd, West Chester, OH 45069 |
Mail Address: | 2958 Crescentville Rd, West Chester, OH 45069 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
STROBEL, ROBERT J | Manager | 2958 Crescentville Rd, West Chester, OH 45069 |
Name | Role | Address |
---|---|---|
Albanese, Brian | Secretary | 2958 Crescentville Rd, West Chester, OH 45069 |
Name | Role | Address |
---|---|---|
CUTTING, BENJAMIN | Treasurer | 2958 Crescentville Rd, West Chester, OH 45069 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC STMNT OF RA/RO CHG | 2020-06-08 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2020-06-08 | CORPORATION SERVICE COMPANY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-08 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-24 | 2958 Crescentville Rd, West Chester, OH 45069 | No data |
CHANGE OF MAILING ADDRESS | 2018-01-24 | 2958 Crescentville Rd, West Chester, OH 45069 | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-05-15 |
ANNUAL REPORT | 2024-03-18 |
AMENDED ANNUAL REPORT | 2023-09-15 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-02-04 |
CORLCRACHG | 2020-06-08 |
ANNUAL REPORT | 2020-01-02 |
ANNUAL REPORT | 2019-01-16 |
ANNUAL REPORT | 2018-01-24 |
Date of last update: 20 Jan 2025
Sources: Florida Department of State