Search icon

LISTING SERVICES DIRECT, INC.

Company Details

Entity Name: LISTING SERVICES DIRECT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 Jun 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Apr 2008 (17 years ago)
Document Number: P05000086941
FEI/EIN Number 203006535
Address: 1990 MAIN STREET, SUITE 750, SARASOTA, FL, 34236, US
Mail Address: 1990 MAIN STREET, SUITE 750, SARASOTA, FL, 34236, US
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
KELLER KANO Agent 350 Sea Grape Road, VENICE, FL, 34293

President

Name Role Address
BURKE MICHAEL R President 3727 Kingston Blvd, SARASOTA, FL, 34238

Vice President

Name Role Address
KELLER KANO Vice President 350 Sea Grape Road, VENICE, FL, 34293

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000042104 WHITE SANDS REALTY GROUP FLORIDA EXPIRED 2014-04-28 2019-12-31 No data 1990 MAIN STREET, SUITE 750, SARASOTA, FL, 34236
G14000034837 WHITE SANDS REALTY GROUP EXPIRED 2014-04-08 2019-12-31 No data 1990 MAIN STREET, SUITE 750, SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-25 1990 MAIN STREET, SUITE 750, SARASOTA, FL 34236 No data
CHANGE OF MAILING ADDRESS 2018-04-25 1990 MAIN STREET, SUITE 750, SARASOTA, FL 34236 No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-26 350 Sea Grape Road, VENICE, FL 34293 No data
AMENDMENT 2008-04-30 No data No data
NAME CHANGE AMENDMENT 2006-08-15 LISTING SERVICES DIRECT, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-05-06
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-07-07
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State