Search icon

LINAJE ESCOGIDO, INC.

Company Details

Entity Name: LINAJE ESCOGIDO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 02 Jul 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Oct 2010 (14 years ago)
Document Number: N09000006486
FEI/EIN Number 270477770
Address: 495 PONCE DELEON BLVD, DE LEON SPRINGS, FL, 32130, US
Mail Address: 495 PONCE DELEON BLVD., DeLeon Springs, FL, 32130, US
ZIP code: 32130
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
MANCILLA LUZ MARIA Agent 502 PONCE DELEON BLVD, DE LEON SPRINGS, FL, 32130

President

Name Role Address
Mancilla Luz Maria President 502 Ponce DeLeon Blvd., DeLeon Springs, FL, 32130

Vice President

Name Role Address
Mancilla Juan Vice President 502 Ponce DeLeon Blvd., DeLeon Springs, FL, 32130

Secretary

Name Role Address
Mancilla Amariah A Secretary 502 Ponce DeLeon Blvd, DeLeon Springs, FL, 32130

Treasurer

Name Role Address
Avilez Inez Treasurer 502 Ponce DeLeon Blvd, DeLeon Springs, FL, 32130

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-06 495 PONCE DELEON BLVD, DE LEON SPRINGS, FL 32130 No data
CHANGE OF MAILING ADDRESS 2024-03-06 495 PONCE DELEON BLVD, DE LEON SPRINGS, FL 32130 No data
REGISTERED AGENT NAME CHANGED 2011-02-18 MANCILLA, LUZ MARIA No data
REINSTATEMENT 2010-10-25 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
NAME CHANGE AMENDMENT 2009-07-27 LINAJE ESCOGIDO, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-02-26
ANNUAL REPORT 2016-08-18
ANNUAL REPORT 2015-03-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State