Search icon

RAYMOND MARK LLOYD, P.A.

Company Details

Entity Name: RAYMOND MARK LLOYD, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Oct 2003 (21 years ago)
Date of dissolution: 29 Apr 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Apr 2013 (12 years ago)
Document Number: P03000116328
FEI/EIN Number 200333882
Address: 724 WREN ROAD, JACKSONVILLE, FL, 32216
Mail Address: 724 WREN ROAD, JACKSONVILLE, FL, 32216
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
LLOYD R. MARK Agent 724 WREN ROAD, JACKSONVILLE, FL, 32216

President

Name Role Address
LLOYD R. MARK President 724 WREN ROAD, JACKSONVILLE, FL, 32216

Secretary

Name Role Address
LLOYD R. MARK Secretary 724 WREN ROAD, JACKSONVILLE, FL, 32216

Treasurer

Name Role Address
LLOYD R. MARK Treasurer 724 WREN ROAD, JACKSONVILLE, FL, 32216

Director

Name Role Address
LLOYD R. MARK Director 724 WREN ROAD, JACKSONVILLE, FL, 32216

Vice President

Name Role Address
DRUMMOND TANYA L Vice President 724 WREN ROAD, JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-04-29 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-30 724 WREN ROAD, JACKSONVILLE, FL 32216 No data
CHANGE OF MAILING ADDRESS 2012-04-30 724 WREN ROAD, JACKSONVILLE, FL 32216 No data
REGISTERED AGENT ADDRESS CHANGED 2012-04-30 724 WREN ROAD, JACKSONVILLE, FL 32216 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2013-04-29
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-11
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-04-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State