Entity Name: | L S N BUILDERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 07 Jul 1998 (27 years ago) |
Document Number: | P98000060591 |
FEI/EIN Number | 59-3524393 |
Address: | 4795 Yacht Court, JACKSONVILLE, FL 32225 |
Mail Address: | 4795 Yacht Court, JACKSONVILLE, FL 32225 |
ZIP code: | 32225 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DYE, TONY C | Agent | 4795 Yacht Court, JACKSONVILLE, FL 32225 |
Name | Role | Address |
---|---|---|
DYE, TONY C | President | 4795 Yacht Court, JACKSONVILLE, FL 32225 |
Name | Role | Address |
---|---|---|
DYE, JULIE | Vice President | 4795 Yacht Court, JACKSONVILLE, FL 32225 |
Name | Role | Address |
---|---|---|
Dye, Jennifer N | Secretary | 4795 Yacht Court, JACKSONVILLE, FL 32225 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-04-27 | 4795 Yacht Court, JACKSONVILLE, FL 32225 | No data |
CHANGE OF MAILING ADDRESS | 2019-04-27 | 4795 Yacht Court, JACKSONVILLE, FL 32225 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-27 | 4795 Yacht Court, JACKSONVILLE, FL 32225 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-21 |
ANNUAL REPORT | 2023-04-17 |
AMENDED ANNUAL REPORT | 2022-09-28 |
ANNUAL REPORT | 2022-04-01 |
ANNUAL REPORT | 2021-04-18 |
ANNUAL REPORT | 2020-03-25 |
ANNUAL REPORT | 2019-04-27 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-04-21 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State