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 |
Name | Role | Address |
---|---|---|
LITTON JOSEPH | Agent | 1098 ABAGAIL DR, DELTONA, FL, 32725 |
Name | Role | Address |
---|---|---|
LITTON JOSEPH | President | 1098 ABAGAIL DR, DELTONA, FL, 32725 |
Name | Role | Address |
---|---|---|
Floyd Stephen E | Chief Executive Officer | 426 Pleasant Oaks Trail, Osteen, FL, 32764 |
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 |
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 |
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