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 |
Name | Role | Address |
---|---|---|
MANCILLA LUZ MARIA | Agent | 502 PONCE DELEON BLVD, DE LEON SPRINGS, FL, 32130 |
Name | Role | Address |
---|---|---|
Mancilla Luz Maria | President | 502 Ponce DeLeon Blvd., DeLeon Springs, FL, 32130 |
Name | Role | Address |
---|---|---|
Mancilla Juan | Vice President | 502 Ponce DeLeon Blvd., DeLeon Springs, FL, 32130 |
Name | Role | Address |
---|---|---|
Mancilla Amariah A | Secretary | 502 Ponce DeLeon Blvd, DeLeon Springs, FL, 32130 |
Name | Role | Address |
---|---|---|
Avilez Inez | Treasurer | 502 Ponce DeLeon Blvd, DeLeon Springs, FL, 32130 |
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 |
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