Search icon

LONG JOURNEY LLC - Florida Company Profile

Company Details

Entity Name: LONG JOURNEY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LONG JOURNEY LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 May 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Mar 2010 (15 years ago)
Document Number: L04000034965
FEI/EIN Number 201197412

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

Address: 242 WOODRIDGE DRIVE, GENEVA, FL, 32732, US
Mail Address: 242 WOODRIDGE DRIVE, GENEVA, FL, 32732, US
ZIP code: 32732
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DORNEY PETER A Manager 242 WOODRIDGE DRIVE, GENEVA, FL, 32732
DORNEY JULIE D Manager 242 WOODRIDGE DRIVE, GENEVA, FL, 32732
DORNEY PETER A Agent 242 WOODRIDGE DRIVE, GENEVA, FL, 32732

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-28 DORNEY, PETER A. -
CHANGE OF PRINCIPAL ADDRESS 2017-04-18 242 WOODRIDGE DRIVE, GENEVA, FL 32732 -
CHANGE OF MAILING ADDRESS 2017-04-18 242 WOODRIDGE DRIVE, GENEVA, FL 32732 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-18 242 WOODRIDGE DRIVE, GENEVA, FL 32732 -
REINSTATEMENT 2010-03-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-04-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4834148307 2021-01-23 0491 PPS 242 Woodridge Dr, Geneva, FL, 32732-8707
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39300
Loan Approval Amount (current) 39300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94528
Servicing Lender Name Fairwinds CU
Servicing Lender Address 135 W Central Blvd, ORLANDO, FL, 32801-2430
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Geneva, SEMINOLE, FL, 32732-8707
Project Congressional District FL-07
Number of Employees 2
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94528
Originating Lender Name Fairwinds CU
Originating Lender Address ORLANDO, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 39553.27
Forgiveness Paid Date 2021-09-15
3668607306 2020-04-29 0491 PPP 242 Woodridge Drive, GENEVA, FL, 32732
Loan Status Date 2021-07-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39300
Loan Approval Amount (current) 39300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94528
Servicing Lender Name Fairwinds CU
Servicing Lender Address 135 W Central Blvd, ORLANDO, FL, 32801-2430
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GENEVA, SEMINOLE, FL, 32732-0001
Project Congressional District FL-07
Number of Employees 4
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94528
Originating Lender Name Fairwinds CU
Originating Lender Address ORLANDO, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39743.22
Forgiveness Paid Date 2021-06-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State