Search icon

LONGFELLOW, INC. - Florida Company Profile

Company Details

Entity Name: LONGFELLOW, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LONGFELLOW, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 17 Aug 1987 (38 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: J87451
FEI/EIN Number 592839132

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 400 E OAKRIDGE ROAD, ORLANDO, FL, 32809
Mail Address: 400 E OAKRIDGE ROAD, ORLANDO, FL, 32809
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LONGFELLOW, ROBERT LEE Treasurer 400 E OAKRIDGE ROAD, ORLANDO, FL
LONGFELLOW, ROBERT LEE Director 400 E OAKRIDGE ROAD, ORLANDO, FL
LONGFELLOW, ROBERT LEE Secretary 400 E OAKRIDGE ROAD, ORLANDO, FL
LONGFELLOW, ROBERT LEE President 400 E OAKRIDGE ROAD, ORLANDO, FL
LONGFELLOW, ROBERT L. Agent 400 E OAKRIDGE ROAD, ORLANDO, FL, 32809

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000100897 LONGFELLOW INC EXPIRED 2013-10-11 2018-12-31 - 400 E OAKRIDGE ROAD, ORLANDO, FL, 32809-4145
G13000100953 LONGFELLOW'S AUTO SERVICE EXPIRED 2013-10-11 2018-12-31 - 400 E OAKRIDGE ROAD, ORLANDO, FL, 32809

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-30 400 E OAKRIDGE ROAD, ORLANDO, FL 32809 -
CHANGE OF MAILING ADDRESS 2007-04-30 400 E OAKRIDGE ROAD, ORLANDO, FL 32809 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-30 400 E OAKRIDGE ROAD, ORLANDO, FL 32809 -
REGISTERED AGENT NAME CHANGED 1992-03-24 LONGFELLOW, ROBERT L. -
REINSTATEMENT 1992-03-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Court Cases

Title Case Number Docket Date Status
DHL EXPRESS (USA), INC. VS CHRISTOPHER O'BRIEN, JAMIE O’BRIEN, DH PARTNERS, INC., LONGFELLOW, INC. D/B/A LONGFELLOW’S AUTO SERVICE, AND TBC RETAIL GROUP, INC. D/B/A TIRE KINGDOM 5D2022-1802 2022-07-28 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
2016-CA-000833

Parties

Name DHL EXPRESS (USA), INC.
Role Petitioner
Status Active
Representations Sean Michael McDonough, Steven E Hermosa
Name Jamie O'Brien
Role Respondent
Status Active
Name LONGFELLOW, INC.
Role Respondent
Status Active
Name Longfellow's Auto Service
Role Respondent
Status Active
Name TBC RETAIL GROUP, INC.
Role Respondent
Status Active
Name Tire Kingdom
Role Respondent
Status Active
Name DH Partners, Inc.
Role Respondent
Status Active
Name Hon. Gary Sanders
Role Judge/Judicial Officer
Status Active
Name Christopher O'Brien
Role Respondent
Status Active
Representations Daniel Edward Smith, Kenneth J. McKenna, Zachary Brewer, Gregory J. Prusak, Katherine N. Kmiec, Dock A. Blanchard, Joseph T. Kissane

Docket Entries

Docket Date 2023-03-30
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ W/I 10 DAYS
Docket Date 2022-11-01
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT
Docket Date 2022-10-31
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ REQUEST FOR ORAL ARGUMENT
On Behalf Of DHL Express (USA), Inc.
Docket Date 2022-10-28
Type Response
Subtype Reply
Description REPLY
On Behalf Of DHL Express (USA), Inc.
Docket Date 2022-10-18
Type Response
Subtype Response
Description RESPONSE ~ PER 10/13 ORDER
On Behalf Of Christopher O'Brien
Docket Date 2022-10-18
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Christopher O'Brien
Docket Date 2022-10-13
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/I 20 DAYS; REPLY W/I 10 DAYS
Docket Date 2022-08-17
Type Order
Subtype Order to Travel Together
Description ORD-Grant Traveling Together ~ WITH 5D22-845; PARTIES SHALL FILE SEPARATE MOTIONS FOR EACH PETITION...
Docket Date 2022-08-05
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of DHL Express (USA), Inc.
Docket Date 2022-08-05
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ W/ 5D22-0845
On Behalf Of DHL Express (USA), Inc.
Docket Date 2022-07-29
Type Order
Subtype Order
Description Miscellaneous Order ~ PT W/IN 10 DYS FILE APX
Docket Date 2022-07-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-07-28
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-07-27
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 7/27/22
On Behalf Of DHL Express (USA), Inc.
Docket Date 2022-07-27
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of DHL Express (USA), Inc.
Docket Date 2024-02-21
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-02-21
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2024-02-01
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing ~ MOT REHEAR/CLARIFICATION/CERTIFICATION/WRITTEN OPINION DENIED
Docket Date 2024-01-30
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR REHEARING, ETC.
On Behalf Of Christopher O'Brien
Docket Date 2024-01-23
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AND CLARIFICATION,CERTIFICATION, AND FOR WRITTEN OPINION
On Behalf Of DHL Express (USA), Inc.
Docket Date 2024-01-08
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Original Petition
Docket Date 2024-01-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ LACK OF JURISDICTION
Docket Date 2023-09-29
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of DHL Express (USA), Inc.
Docket Date 2023-04-17
Type Response
Subtype Reply
Description REPLY ~ PER 3/30 ORDER
On Behalf Of Christopher O'Brien
Docket Date 2023-04-10
Type Response
Subtype Response
Description RESPONSE ~ PER 3/30 ORDER
On Behalf Of DHL Express (USA), Inc.
DHL EXPRESS (USA), INC. VS CHRISTOPHER O'BRIEN, JAMIE O'BRIEN, DH PARTNERS, INC., LONGFELLOW, INC. D/B/A LONGFELLOW'S AUTO SERVICE, AND TBC RETAIL GROUP, INC. D/B/A TIRE KINGDOM 5D2022-0845 2022-04-07 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
2016-CA-000833

Parties

Name DHL EXPRESS (USA), INC.
Role Petitioner
Status Active
Representations Sean Michael McDonough
Name Jamie O'Brien
Role Respondent
Status Active
Name Longfellow's Auto Service
Role Respondent
Status Active
Name Tire Kingdom
Role Respondent
Status Active
Name LONGFELLOW, INC.
Role Respondent
Status Active
Name Christopher O'Brien
Role Respondent
Status Active
Representations Dock A. Blanchard, Joseph T. Kissane, Kenneth J. McKenna, Katherine N. Kmiec
Name TBC RETAIL GROUP, INC.
Role Respondent
Status Active
Name DH Partners, Inc.
Role Respondent
Status Active
Name Hon. Gary Sanders
Role Judge/Judicial Officer
Status Active
Name Clerk Marion
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-04-21
Type Response
Subtype Response
Description RESPONSE ~ AMENDED
On Behalf Of Christopher O'Brien
Docket Date 2024-01-29
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2024-01-29
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-01-08
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Original Petition
Docket Date 2024-01-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ LACK OF JURISDICTION
Docket Date 2023-04-17
Type Response
Subtype Reply
Description REPLY ~ PER 3/30 ORDER
On Behalf Of Christopher O'Brien
Docket Date 2023-03-30
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ W/I 10 DAYS; REPLY W/I 10 DAYS
Docket Date 2022-08-17
Type Order
Subtype Order to Travel Together
Description ORD-Grant Traveling Together ~ WITH 5D22-1802; PARTIES SHALL FILE SEPARATE MOTIONS FOR EACH PETITION...
Docket Date 2022-08-05
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ W/ 5D22-1802
On Behalf Of DHL Express (USA), Inc.
Docket Date 2022-06-16
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ REPLY ACCEPTED AS TIMELY FILED
Docket Date 2022-05-23
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR LEAVE TO FILE REPLY
On Behalf Of DHL Express (USA), Inc.
Docket Date 2022-05-23
Type Response
Subtype Reply
Description REPLY
On Behalf Of DHL Express (USA), Inc.
Docket Date 2022-04-21
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Christopher O'Brien
Docket Date 2022-04-14
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case ~ 5D19-0356
On Behalf Of Christopher O'Brien
Docket Date 2022-04-07
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of DHL Express (USA), Inc.
Docket Date 2022-04-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-04-07
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of DHL Express (USA), Inc.
Docket Date 2022-04-07
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ RESPONSE W/IN 20 DYS; REPLY W/IN 10 DYS
Docket Date 2022-04-07
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL

Documents

Name Date
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-03-05
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9472178103 2020-07-28 0491 PPP 400 E OAK RIDGE RD, ORLANDO, FL, 32809-4145
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9187
Loan Approval Amount (current) 9187
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address ORLANDO, ORANGE, FL, 32809-4145
Project Congressional District FL-09
Number of Employees 2
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529029
Originating Lender Name Intuit Financing Inc.
Originating Lender Address Mountainview, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9312.09
Forgiveness Paid Date 2021-12-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State