Search icon

WHITE LADYBUG, INC.

Company Details

Entity Name: WHITE LADYBUG, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 Aug 2012 (12 years ago)
Document Number: P12000069657
FEI/EIN Number 46-0778460
Address: 411 Northeast 2nd Place #10, Cape Coral, FL, 33909, US
Mail Address: 411 Northeast 2nd Place #10, Cape Coral, FL, 33909, US
ZIP code: 33909
County: Lee
Place of Formation: FLORIDA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Vice President

Name Role Address
MONGES MATHIEU Vice President 411 Northeast 2nd Place #10, Cape Coral, FL, 33909

Chief Financial Officer

Name Role Address
Clare Olivier Chief Financial Officer 411 Northeast 2nd Place #10, Cape Coral, FL, 33909

President

Name Role Address
Clendening Marianne President 1502 NE 11th Ter, Cape Coral, FL, 33909

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000102057 FRANKLIN MILL EXPIRED 2014-10-07 2019-12-31 No data 5621 2ND STREET WEST, LEHIGH ACRES, FL, 33971
G13000064082 GIFT TRENZ EXPIRED 2013-06-25 2018-12-31 No data 1943 FOWLER STREET, FT. MYERS, FL, 33901
G13000064085 MOOVIE STUDIO EXPIRED 2013-06-25 2018-12-31 No data 1943 FOWLER STREET, FT. MYERS, FL, 33901
G12000083665 WHITE LADYBUG EXPIRED 2012-08-24 2017-12-31 No data 1943 FOWLER ST., FT MYERS, FL, 33901
G12000080863 BOOKMARK TRENZ ACTIVE 2012-08-15 2027-12-31 No data 411 NORTHEAST 2ND PLACE #10, CAPE CORAL, FL, 33909
G12000080888 WHITE LADYBUG EXPIRED 2012-08-15 2017-12-31 No data 1943 FOWLER ST., FT MEYERS, FL, 33901

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-09 411 Northeast 2nd Place #10, Cape Coral, FL 33909 No data
CHANGE OF MAILING ADDRESS 2020-03-09 411 Northeast 2nd Place #10, Cape Coral, FL 33909 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001484022 TERMINATED 1000000534571 LEE 2013-09-17 2033-10-03 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-02-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State