Search icon

LINEN SERVICE EXPERTS LLC

Company Details

Entity Name: LINEN SERVICE EXPERTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 30 Oct 2009 (15 years ago)
Document Number: L09000104989
FEI/EIN Number 271343834
Address: 7282 123 Circle N, Largo, FL, 33773, US
Mail Address: PO Box 121226, West Melbourne, FL, 32912-1226, US
ZIP code: 33773
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
GREENE Robert T Agent 487 Moray Drive SW, Palm Bay, FL, 32908

Manager

Name Role Address
GREENE Robert T Manager 487 Moray Drive SW, Palm Bay, FL, 32908

Auth

Name Role Address
GREENE Robert T Auth 487 Moray Dr SW, Palm Bay, FL, 32908

Member

Name Role Address
Kahn Mahmood Member 7015 Orkney Avenue N, St. Petersburg, FL, 33709

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000127887 LINENS EXTRAORDINAIRE SALES & SERVICE ACTIVE 2020-10-01 2025-12-31 No data PO BOX 121226, WEST MELBOURNE, FL, 32912
G14000081371 LINENS EXTRAORDINAIRE SALES & SERVICE EXPIRED 2014-08-07 2019-12-31 No data 4408 66TH STREET NORTH, KENNETH CITY, FL, 33709

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-02 487 Moray Drive SW, Palm Bay, FL 32908 No data
REGISTERED AGENT NAME CHANGED 2023-03-12 GREENE, Robert T No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-26 7282 123 Circle N, Largo, FL 33773 No data
CHANGE OF MAILING ADDRESS 2020-03-31 7282 123 Circle N, Largo, FL 33773 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000649903 ACTIVE 24-000393-CO PINELLAS COUNTY 2024-09-29 2029-10-15 $54,528.32 BRODIE, INC., 133 LAKESHORE DR N, PALM HARBOR, FL 34684

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-03-12
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-03-21
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-22
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-29

Date of last update: 03 Feb 2025

Sources: Florida Department of State