Search icon

L & G TRANSPORT SERVICES OF JAX CORP

Company Details

Entity Name: L & G TRANSPORT SERVICES OF JAX CORP
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 15 May 2017 (8 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Feb 2020 (5 years ago)
Document Number: P17000043442
FEI/EIN Number 82-1707696
Address: 12678 AYRSHIRE ST E, JACKSONVILLE, FL 32226
Mail Address: 12678 AYRSHIRE ST E, JACKSONVILLE, FL 32226
ZIP code: 32226
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
PEREZ, ANAMARINA Agent 4724 30TH ST SW, LEHIGH ACRES, FL 33973

President

Name Role Address
REYES, LUIS F President 12678 AYRSHIRE ST E, JACKSONVILLE, FL 32226

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-09-23 12678 AYRSHIRE ST E, JACKSONVILLE, FL 32226 No data
REGISTERED AGENT NAME CHANGED 2022-09-23 PEREZ, ANAMARINA No data
REGISTERED AGENT ADDRESS CHANGED 2022-09-23 4724 30TH ST SW, LEHIGH ACRES, FL 33973 No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 12678 AYRSHIRE ST E, JACKSONVILLE, FL 32226 No data
AMENDMENT 2020-02-10 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000119390 ACTIVE 1000000880105 DUVAL 2021-03-10 2031-03-17 $ 477.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J19000333060 ACTIVE 1000000825858 DUVAL 2019-05-06 2029-05-08 $ 439.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-09-23
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
Amendment 2020-02-10
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-06-04
Domestic Profit 2017-05-15

Date of last update: 19 Jan 2025

Sources: Florida Department of State