Search icon

LINDA BROWNLEE PERRY P.A.

Company Details

Entity Name: LINDA BROWNLEE PERRY P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Apr 2011 (14 years ago)
Document Number: P11000033504
FEI/EIN Number NOT APPLICABLE
Address: 2745 14th Street North, NAPLES, FL, 34103, US
Mail Address: 2745 14th Street North, NAPLES, FL, 34103, US
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Agent

Name Role
ACME AGENT FLORIDA LLC Agent

Director

Name Role Address
PERRY LINDA B Director 2745 14th Street North, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-22 2745 14th Street North, NAPLES, FL 34103 No data
CHANGE OF MAILING ADDRESS 2019-04-22 2745 14th Street North, NAPLES, FL 34103 No data
REGISTERED AGENT NAME CHANGED 2019-04-22 Acme Agent Florida LLC No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-28 9132 Strada Place, Third Floor, NAPLES, FL 34108 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000785832 ACTIVE 1000000803819 COLLIER 2018-11-13 2028-12-05 $ 408.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J17000629420 ACTIVE 1000000761920 COLLIER 2017-11-03 2027-11-14 $ 964.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J16000667406 TERMINATED 1000000723451 COLLIER 2016-09-30 2026-10-13 $ 1,400.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-05-05
ANNUAL REPORT 2022-02-27
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-03-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State