Search icon

L & K TRANSMISSION, INC.

Company Details

Entity Name: L & K TRANSMISSION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 30 Sep 2004 (20 years ago)
Document Number: P04000136069
FEI/EIN Number 20-1744594
Address: 970 BLANDING BLVD, ORANGE PARK, FL 32065
Mail Address: 970 BLANDING BLVD, ORANGE PARK, FL 32065
ZIP code: 32065
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
Rosa, Luis Agent 1876 Old Fleming Grove Rd, Fleming Island, FL 32003

President

Name Role Address
ROSA, LUIS President 970 BLANDING BLVD, ORANGE PARK, FL 32065

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000155989 L&K AUTOMOTIVE ACTIVE 2022-12-19 2027-12-31 No data 970 BLANDING BLVD, ORANGE PARK, FL, 32065

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-24 Rosa, Luis No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-24 1876 Old Fleming Grove Rd, Fleming Island, FL 32003 No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-16 970 BLANDING BLVD, ORANGE PARK, FL 32065 No data
CHANGE OF MAILING ADDRESS 2009-04-16 970 BLANDING BLVD, ORANGE PARK, FL 32065 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05000139821 TERMINATED 1000000016706 2595 875 2005-09-09 2010-09-14 $ 6,152.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2025-01-03
AMENDED ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-02-28
ANNUAL REPORT 2020-01-25
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-02-03

Date of last update: 29 Jan 2025

Sources: Florida Department of State