Search icon

LJL 3 INCORPORATED

Headquarter
Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
LINDA L KEEFE DOS Process Agent 6858 SAGEBRUSH CIRCLE, SARASOTA, FL, United States, 34243

Chief Executive Officer

Name Role Address
LINDA KEEFE Chief Executive Officer 6858 SAGEBRUSH CIRCLE, SARASOTA, FL, United States, 34243

Links between entities

Type:
Headquarter of
Company Number:
F10000003003
State:
FLORIDA
FLORIDA profile:

Unique Entity ID

Unique Entity ID:
USCGFXK4EKN5
CAGE Code:
4C425
UEI Expiration Date:
2025-09-04

Business Information

Activation Date:
2024-09-09
Initial Registration Date:
2006-03-14

History

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)

Filings

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
GS10F0052U
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
375000.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2007-11-30
Description:
FEDERAL SUPPLY SCHEDULE CONTRACT.
Naics Code:
541611: ADMINISTRATIVE MANAGEMENT AND GENERAL MANAGEMENT CONSULTING SERVICES
Product Or Service Code:
R499: OTHER PROFESSIONAL SERVICES

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State