Entity Name: | LKA COURT REPORTING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 13 Jan 2000 (25 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Oct 2015 (9 years ago) |
Document Number: | P00000004526 |
FEI/EIN Number | 650972581 |
Address: | 5801 S. MacDill Avenue, Unit 11, TAMPA, FL, 33611, US |
Mail Address: | 5801 S. MacDill Avenue, Unit 11, TAMPA, FL, 33611, US |
ZIP code: | 33611 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Fraley Lori K | Agent | 5801 S. MacDill Avenue, TAMPA, FL, 33611 |
Name | Role | Address |
---|---|---|
FRALEY LORI K | President | 5801 S. MacDill Avenue, TAMPA, FL, 33611 |
Name | Role | Address |
---|---|---|
FRALEY GREGORY P | Vice President | 5801 S. MacDill Avenue, TAMPA, FL, 33611 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-03-24 | Fraley, Lori K | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-24 | 5801 S. MacDill Avenue, Unit 11, TAMPA, FL 33611 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-24 | 5801 S. MacDill Avenue, Unit 11, TAMPA, FL 33611 | No data |
CHANGE OF MAILING ADDRESS | 2016-03-24 | 5801 S. MacDill Avenue, Unit 11, TAMPA, FL 33611 | No data |
REINSTATEMENT | 2015-10-26 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
NAME CHANGE AMENDMENT | 2006-03-14 | LKA COURT REPORTING, INC. | No data |
NAME CHANGE AMENDMENT | 2002-02-27 | LAC COURT REPORTING, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-22 |
ANNUAL REPORT | 2023-03-24 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-03-31 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-03-10 |
ANNUAL REPORT | 2016-03-24 |
REINSTATEMENT | 2015-10-26 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State