Search icon

LONGDOWN MANAGEMENT, INC.

Company Details

Entity Name: LONGDOWN MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 26 May 2000 (25 years ago)
Date of dissolution: 18 Nov 2005 (19 years ago)
Last Event: DOMESTICATED
Event Date Filed: 18 Nov 2005 (19 years ago)
Document Number: F00000003077
FEI/EIN Number 020484547
Address: 1306 GOFFSTOWN RD, MANCHESTER, NH, 03102
Mail Address: PO BOX 1440, LAND O LAKES, FL, 34639
Place of Formation: NEW HAMPSHIRE

Agent

Name Role Address
MCDONALD M J Agent 10001 CYPRESS SHADOW AVENUE, TAMPA, FL, 33647

President

Name Role Address
DAVID RAYMOND W President 11901 PASCO TRAILS BLVD, BROOKSVILLE, FL, 34610

Chairman

Name Role Address
DAVID RAYMOND W Chairman 11901 PASCO TRAILS BLVD, BROOKSVILLE, FL, 34610

Director

Name Role Address
DAVID RAYMOND W Director 11901 PASCO TRAILS BLVD, BROOKSVILLE, FL, 34610
DAVID DOROTHY M Director 11901 PASCO TRAILS BLVD, BROOKSVILLE, FL, 34610

Vice President

Name Role Address
DAVID DOROTHY M Vice President 11901 PASCO TRAILS BLVD, BROOKSVILLE, FL, 34610

Secretary

Name Role Address
DAVID DOROTHY M Secretary 11901 PASCO TRAILS BLVD, BROOKSVILLE, FL, 34610

Treasurer

Name Role Address
DAVID DOROTHY M Treasurer 11901 PASCO TRAILS BLVD, BROOKSVILLE, FL, 34610

Events

Event Type Filed Date Value Description
DOMESTICATED 2005-11-18 No data P05000154032
CHANGE OF PRINCIPAL ADDRESS 2004-03-08 1306 GOFFSTOWN RD, MANCHESTER, NH 03102 No data
CHANGE OF MAILING ADDRESS 2004-03-08 1306 GOFFSTOWN RD, MANCHESTER, NH 03102 No data

Documents

Name Date
ANNUAL REPORT 2005-03-14
ANNUAL REPORT 2004-03-08
ANNUAL REPORT 2003-02-07
ANNUAL REPORT 2002-03-28
ANNUAL REPORT 2001-03-21
Foreign Profit 2000-05-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State