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 |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
MONGES MATHIEU | Vice President | 411 Northeast 2nd Place #10, Cape Coral, FL, 33909 |
Name | Role | Address |
---|---|---|
Clare Olivier | Chief Financial Officer | 411 Northeast 2nd Place #10, Cape Coral, FL, 33909 |
Name | Role | Address |
---|---|---|
Clendening Marianne | President | 1502 NE 11th Ter, Cape Coral, FL, 33909 |
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 |
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 |
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 |
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