Detail by Officer/Registered Agent Name

Florida Profit Corporation

LKQ SOUTHEAST, INC.

Filing Information
G09600 59-2238605 11/24/1982 FL INACTIVE CONVERSION 09/18/2015 NONE
Principal Address
500 W. MADISON STREET
SUITE 2800
CHICAGO, IL 60661

Changed: 03/29/2012
Mailing Address
500 W. MADISON STREET
SUITE 2800
CHICAGO, IL 60661

Changed: 03/29/2012
Registered Agent Name & Address CORPORATE CREATIONS NETWORK, INC.
11380 PROSPERITY FARMS ROAD #221E
PALM BEACH GARDENS, FL 33410

Name Changed: 03/28/2016

Address Changed: 03/28/2016
Officer/Director Detail Name & Address

Title PD

WAGMAN, ROBERT
500 W. MADISON STREET
SUITE 2800
CHICAGO, IL 60661

Title CFOD

ZARCONE, DOMINICK
500 W. MADISON STREET
SUITE 2800
CHICAGO, IL 60661

Title V

CASINI, VICTOR
500 W. MADISON STREET
SUITE 2800
CHICAGO, IL 60661

Title V

HANLEY, WALTER
500 W. MADISON STREET
SUITE 2800
CHICAGO, IL 60661

Title S

MCKAY, MATTHEW
500 W. MADISON STREET
SUITE 2800
CHICAGO, IL 60661

Title VT

CLARK, MICHAEL
500 W. MADISON STREET
SUITE 2800
CHICAGO, IL 60661

Title V

HOOKS, HAROLD
500 W. MADISON STREET
SUITE 2800
CHICAGO, IL 60661

Title V

TATOUL, STEVE
4950 W HWY 486
CRYSTAL RIVER, FL 34423

Annual Reports
Report YearFiled Date
2013 02/25/2013
2014 04/28/2014
2015 04/23/2015

Document Images
03/28/2016 -- Reg. Agent Change View image in PDF format
09/18/2015 -- Conversion View image in PDF format
09/18/2015 -- Amendment and Name Change View image in PDF format
04/23/2015 -- ANNUAL REPORT View image in PDF format
04/28/2014 -- ANNUAL REPORT View image in PDF format
02/25/2013 -- ANNUAL REPORT View image in PDF format
09/14/2012 -- ANNUAL REPORT View image in PDF format
03/29/2012 -- ANNUAL REPORT View image in PDF format
04/15/2011 -- ANNUAL REPORT View image in PDF format
04/06/2010 -- ANNUAL REPORT View image in PDF format
03/27/2009 -- ANNUAL REPORT View image in PDF format
08/11/2008 -- Amendment View image in PDF format
04/22/2008 -- ANNUAL REPORT View image in PDF format
04/27/2007 -- ANNUAL REPORT View image in PDF format
04/06/2006 -- ANNUAL REPORT View image in PDF format
03/08/2005 -- Reg. Agent Change View image in PDF format
01/25/2005 -- ANNUAL REPORT View image in PDF format
04/13/2004 -- ANNUAL REPORT View image in PDF format
04/15/2003 -- ANNUAL REPORT View image in PDF format
02/11/2002 -- ANNUAL REPORT View image in PDF format
10/30/2001 -- Name Change View image in PDF format
07/10/2001 -- ANNUAL REPORT View image in PDF format
04/27/2000 -- ANNUAL REPORT View image in PDF format
03/05/1999 -- ANNUAL REPORT View image in PDF format
07/30/1998 -- Merger View image in PDF format
03/20/1998 -- ANNUAL REPORT View image in PDF format
12/30/1997 -- Merger View image in PDF format
03/28/1997 -- ANNUAL REPORT View image in PDF format
05/29/1996 -- ANNUAL REPORT View image in PDF format
04/27/1995 -- ANNUAL REPORT View image in PDF format