Entity Name: | WESLEY&JESSICA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 07 Jun 2017 (8 years ago) |
Document Number: | P17000050364 |
FEI/EIN Number | 82-1889319 |
Address: | 530 S Ronald Reagan Blvd. STE 120, Longwood, FL, 32750, US |
Mail Address: | 530 S Ronald Reagan Blvd. STE 120, Longwood, FL, 32750, US |
ZIP code: | 32750 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEHMAN Wesley | Agent | 197 Venetian bay Cir, SANFORD, FL, 32771 |
Name | Role | Address |
---|---|---|
Lehman Wesley | Director | 530 S Ronald Reagan Blvd. STE 120, Longwood, FL, 32750 |
Name | Role | Address |
---|---|---|
Lehman Wesley | President | 530 S Ronald Reagan Blvd. STE 120, Longwood, FL, 32750 |
Name | Role | Address |
---|---|---|
Lehman Wesley | Secretary | 530 S Ronald Reagan Blvd. STE 120, Longwood, FL, 32750 |
Name | Role | Address |
---|---|---|
Lehman Wesley | Treasurer | 530 S Ronald Reagan Blvd. STE 120, Longwood, FL, 32750 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000011783 | SHINE OF SEMINOLE | ACTIVE | 2023-01-25 | 2028-12-31 | No data | 530 S RONALD REAGAN BLVD STE 120, LONGWOOD, FL, 32750 |
G17000088530 | SHINE OF SEMINOLE | EXPIRED | 2017-08-11 | 2022-12-31 | No data | 530 S. RONALD REAGAN BLVD. STE. 120, LONGWOOD, FL, 32750 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-01-16 | LEHMAN, Wesley | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-16 | 197 Venetian bay Cir, SANFORD, FL 32771 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-10 | 530 S Ronald Reagan Blvd. STE 120, Longwood, FL 32750 | No data |
CHANGE OF MAILING ADDRESS | 2018-04-10 | 530 S Ronald Reagan Blvd. STE 120, Longwood, FL 32750 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-04-10 |
Domestic Profit | 2017-06-07 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State