Entity Name: | LINGER LONGER DEVELOPMENT COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 25 Sep 1995 (29 years ago) |
Date of dissolution: | 25 Sep 2009 (15 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (15 years ago) |
Document Number: | F95000004692 |
FEI/EIN Number | 58-1719565 |
Address: | 100 LINGER LONGER ROAD, GREENSBORO, GA 30642 |
Mail Address: | 100 LINGER LONGER ROAD, GREENSBORO, GA 30642 |
Place of Formation: | GEORGIA |
Name | Role |
---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent |
Name | Role | Address |
---|---|---|
REYNOLDS, MERCER III | Chairman | 300 MAIN ST., CINCINNATI, OH 45202 |
Name | Role | Address |
---|---|---|
REYNOLDS, JAMES MIII | Director | 2561 EATONTON HWY, GREENSBORO, GA 30642 |
Name | Role | Address |
---|---|---|
REYNOLDS, JAMES MIII | Secretary | 2561 EATONTON HWY, GREENSBORO, GA 30642 |
OCONNELL, ANDREW M | Secretary | 100 LINGER LONGE ROAD, GREENSBORO, GA 30642 |
Name | Role | Address |
---|---|---|
MITCHELL, ROBERT C | Chief Executive Officer | 100 LINGERLONGER ROAD, GREENSBORO, GA 30642 |
Name | Role | Address |
---|---|---|
OCONNELL, ANDREW M | Vice President | 100 LINGER LONGE ROAD, GREENSBORO, GA 30642 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2008-07-16 |
ANNUAL REPORT | 2007-03-16 |
ANNUAL REPORT | 2006-04-15 |
ANNUAL REPORT | 2005-01-24 |
ANNUAL REPORT | 2004-04-28 |
ANNUAL REPORT | 2003-01-22 |
ANNUAL REPORT | 2002-05-14 |
ANNUAL REPORT | 2001-05-04 |
ANNUAL REPORT | 2000-05-19 |
ANNUAL REPORT | 1999-05-04 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State