Search icon

J & K LITTON SEPTIC SERVICES INC.

Company Details

Entity Name: J & K LITTON SEPTIC SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 Jul 2012 (13 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 11 Apr 2013 (12 years ago)
Document Number: P12000062095
FEI/EIN Number 46-0642838
Address: 1098 ABAGAIL DR, DELTONA, FL, 32725, US
Mail Address: 1098 ABAGAIL DR, DELTONA, FL, 32725, US
ZIP code: 32725
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
LITTON JOSEPH Agent 1098 ABAGAIL DR, DELTONA, FL, 32725

President

Name Role Address
LITTON JOSEPH President 1098 ABAGAIL DR, DELTONA, FL, 32725

Chief Executive Officer

Name Role Address
Floyd Stephen E Chief Executive Officer 426 Pleasant Oaks Trail, Osteen, FL, 32764

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-20 1098 ABAGAIL DR, DELTONA, FL 32725 No data
CHANGE OF MAILING ADDRESS 2024-03-20 1098 ABAGAIL DR, DELTONA, FL 32725 No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-20 1098 ABAGAIL DR, DELTONA, FL 32725 No data
NAME CHANGE AMENDMENT 2013-04-11 J & K LITTON SEPTIC SERVICES INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000547000 ACTIVE 22-026-D4 LEON COUNTY 2023-10-02 2028-11-14 $14,480.16 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
ANNUAL REPORT 2024-03-20
AMENDED ANNUAL REPORT 2023-08-28
ANNUAL REPORT 2023-04-09
ANNUAL REPORT 2022-05-20
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-05-02
ANNUAL REPORT 2018-03-17
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-01-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State