Name: | LJL 3 INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Jul 2004 (21 years ago) |
Entity Number: | 3080683 |
ZIP code: | 34243 |
County: | Monroe |
Place of Formation: | New York |
Address: | 6858 SAGEBRUSH CIRCLE, SARASOTA, FL, United States, 34243 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LINDA L KEEFE | DOS Process Agent | 6858 SAGEBRUSH CIRCLE, SARASOTA, FL, United States, 34243 |
Name | Role | Address |
---|---|---|
LINDA KEEFE | Chief Executive Officer | 6858 SAGEBRUSH CIRCLE, SARASOTA, FL, United States, 34243 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2016-07-05 | 2018-07-02 | Address | 6858 SAGEBRUSH CIRCLE, SARASOTA, FL, 34243, USA (Type of address: Service of Process) |
2016-07-05 | 2018-07-02 | Address | 6858 SAGEBRUSH CIRCLE, SARASOTA, FL, 34243, USA (Type of address: Chief Executive Officer) |
2012-07-30 | 2016-07-05 | Address | 6858 SAGEBRUSH CIRCLE, 6858 SAGEBRUSH CIRCLE, SARASOTA, FL, 34243, USA (Type of address: Service of Process) |
2010-08-03 | 2012-07-30 | Address | 6858 SAGEBRUSH CIRCLE, SARASOTA, FL, 34243, USA (Type of address: Principal Executive Office) |
2010-08-03 | 2016-07-05 | Address | 6858 SAGEBRUSH CIRCLE, SARASOTA, FL, 34243, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180702008265 | 2018-07-02 | BIENNIAL STATEMENT | 2018-07-01 |
160705007306 | 2016-07-05 | BIENNIAL STATEMENT | 2016-07-01 |
120730006250 | 2012-07-30 | BIENNIAL STATEMENT | 2012-07-01 |
100803003399 | 2010-08-03 | BIENNIAL STATEMENT | 2010-07-01 |
080710002128 | 2008-07-10 | BIENNIAL STATEMENT | 2008-07-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State