Search icon

LKJG, INC.

Company Details

Entity Name: LKJG, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Jun 1999 (26 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Jan 2023 (2 years ago)
Document Number: P99000058453
FEI/EIN Number 593606743
Address: 4446 Hendricks Ave. 203, JACKSONVILLE, FL, 32207, US
Mail Address: 4446 Hendricks ave. # 203, JACKSONVILLE, FL, 32207, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
TILBROOK LAURIN S Agent 705 GRANADA BLVD. S., JACKSONVILLE, FL, 32207

Secretary

Name Role Address
TILBROOK LAURIN S Secretary 705 GRANADA BLVD. SOUTH, JACKSONVILLE, FL, 32207

Treasurer

Name Role Address
TILBROOK LAURIN S Treasurer 705 GRANADA BLVD. SOUTH, JACKSONVILLE, FL, 32207

President

Name Role Address
TILBROOK JAMES MCPA President 705 GRANADA BLVD. SOUTH, JACKSONVILLE, FL, 32207

Director

Name Role Address
TILBROOK JAMES MCPA Director 705 GRANADA BLVD. SOUTH, JACKSONVILLE, FL, 32207

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000037930 ALL IN 1 ACCOUNTING EXPIRED 2012-04-20 2017-12-31 No data 705 GRANADA BLVD. SOUTH, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
AMENDMENT 2023-01-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-13 4446 Hendricks Ave. 203, JACKSONVILLE, FL 32207 No data
CHANGE OF MAILING ADDRESS 2013-04-13 4446 Hendricks Ave. 203, JACKSONVILLE, FL 32207 No data

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-27
Amendment 2023-01-26
ANNUAL REPORT 2022-03-26
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-04-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State