Search icon

LONGFELLOW, INC.

Company Details

Entity Name: LONGFELLOW, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 17 Aug 1987 (37 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: J87451
FEI/EIN Number 59-2839132
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

Agent

Name Role Address
LONGFELLOW, ROBERT L. Agent 400 E OAKRIDGE ROAD, ORLANDO, FL 32809

Treasurer

Name Role Address
LONGFELLOW, ROBERT LEE Treasurer 400 E OAKRIDGE ROAD, ORLANDO, FL

Director

Name Role Address
LONGFELLOW, ROBERT LEE Director 400 E OAKRIDGE ROAD, ORLANDO, FL

Secretary

Name Role Address
LONGFELLOW, ROBERT LEE Secretary 400 E OAKRIDGE ROAD, ORLANDO, FL

President

Name Role Address
LONGFELLOW, ROBERT LEE President 400 E OAKRIDGE ROAD, ORLANDO, FL

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 No data 400 E OAKRIDGE ROAD, ORLANDO, FL, 32809-4145
G13000100953 LONGFELLOW'S AUTO SERVICE EXPIRED 2013-10-11 2018-12-31 No data 400 E OAKRIDGE ROAD, ORLANDO, FL, 32809

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-04-30 400 E OAKRIDGE ROAD, ORLANDO, FL 32809 No data
CHANGE OF MAILING ADDRESS 2007-04-30 400 E OAKRIDGE ROAD, ORLANDO, FL 32809 No data
REGISTERED AGENT ADDRESS CHANGED 2007-04-30 400 E OAKRIDGE ROAD, ORLANDO, FL 32809 No data
REGISTERED AGENT NAME CHANGED 1992-03-24 LONGFELLOW, ROBERT L. No data
REINSTATEMENT 1992-03-24 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 No data No data

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

Date of last update: 04 Feb 2025

Sources: Florida Department of State