Search icon

LLF INCORPORATED

Company Details

Entity Name: LLF INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 Jan 1999 (26 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 10 Oct 2005 (19 years ago)
Document Number: P99000007824
FEI/EIN Number 593555313
Address: 5570 FLORIDA MINING BLVD. S., SUITE 207, BLD 200, JACKSONVILLE, FL, 32257
Mail Address: 5570 FLORIDA MINING BLVD. S., SUITE 207, BLD 200, JACKSONVILLE, FL, 32257
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
FARIS J R Agent 5570 FLORIDA MINING BLVD. S., JACKSONVILLE, FL, 32257

Director

Name Role Address
FARIS J R Director 5570 FLORIDA MINING BLVD. S., JACKSONVILLE, FL, 32257
FARIS LINDA L Director 5570 FLORIDA MINING BLVD. S., JACKSONVILLE, FL, 32257

President

Name Role Address
FARIS J R President 5570 FLORIDA MINING BLVD. S., JACKSONVILLE, FL, 32257

Vice President

Name Role Address
FARIS LINDA L Vice President 5570 FLORIDA MINING BLVD. S., JACKSONVILLE, FL, 32257

DM

Name Role Address
FARIS JASON C DM 5570 FLORIDA MINING BLVD. S., JACKSONVILLE, FL, 32257

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G07310900003 SIGNSPLUS ACTIVE 2007-11-05 2027-12-31 No data 5570 FLORIDA MININGS BLVD. SOUTH, UNIT 207, FLORIDA, FL, 32257

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-03-21 5570 FLORIDA MINING BLVD. S., SUITE 207, BLD 200, JACKSONVILLE, FL 32257 No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-20 5570 FLORIDA MINING BLVD. S., SUITE 207, BLD 200, JACKSONVILLE, FL 32257 No data
CHANGE OF MAILING ADDRESS 2008-04-20 5570 FLORIDA MINING BLVD. S., SUITE 207, BLD 200, JACKSONVILLE, FL 32257 No data
CANCEL ADM DISS/REV 2005-10-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-02-20
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-02-10
ANNUAL REPORT 2015-03-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State