Search icon

LINDA JOY JESSE, INC.

Company Details

Entity Name: LINDA JOY JESSE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 07 May 2001 (24 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 01 Jun 2006 (19 years ago)
Document Number: P01000045684
FEI/EIN Number 593716449
Address: 1350 Main Street, Sarasota, FL, 34236, US
Mail Address: 1350 Main Street, Sarasota, FL, 34236, US
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
JESSE LINDA J Agent 1350 Main Street, Sarasota, FL, 34236

Director

Name Role Address
JESSE LINDA J Director 1350 Main Street, Sarasota, FL, 34236

President

Name Role Address
JESSE LINDA J President 1350 Main Street, Sarasota, FL, 34236

Vice President

Name Role Address
JESSE LINDA J Vice President 1350 Main Street, Sarasota, FL, 34236

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000044174 LUXURY HOME CONCIERGE OF FLORIDA EXPIRED 2013-05-08 2018-12-31 No data PO BOX 470713, CELEBRATION, FL, 34747

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-01-18 1350 Main Street, Apt# 805, Sarasota, FL 34236 No data
CHANGE OF PRINCIPAL ADDRESS 2021-05-01 1350 Main Street, Apt# 805, Sarasota, FL 34236 No data
REGISTERED AGENT ADDRESS CHANGED 2021-05-01 1350 Main Street, Apt. #805, Sarasota, FL 34236 No data
REGISTERED AGENT NAME CHANGED 2008-04-28 JESSE, LINDA J No data
NAME CHANGE AMENDMENT 2006-06-01 LINDA JOY JESSE, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-02-27
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-03-22
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-04-22
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State