Search icon

LONGLEAF PRESERVE DEVELOPERS, LLC - Florida Company Profile

Company Details

Entity Name: LONGLEAF PRESERVE DEVELOPERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LONGLEAF PRESERVE DEVELOPERS, 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: 09 Feb 2006 (19 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 23 Nov 2010 (14 years ago)
Document Number: L06000014841
FEI/EIN Number 261117181

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

Mail Address: P O BOX 1569, SANTA ROSA BEACH, FL, 32459
Address: 1216 JD MILLER RD, SANTA ROSA BEACH, FL, 32459, US
ZIP code: 32459
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEP DEVELOPMENT, INC. Manager -
BLUE ROB J Agent 221 MCKENZIE AVE, PANAMA CITY, FL, 32401

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-04-25 1216 JD MILLER RD, SANTA ROSA BEACH, FL 32459 -
LC NAME CHANGE 2010-11-23 LONGLEAF PRESERVE DEVELOPERS, LLC -
REGISTERED AGENT NAME CHANGED 2009-04-30 BLUE, ROB JR. -
REGISTERED AGENT ADDRESS CHANGED 2009-04-30 221 MCKENZIE AVE, PANAMA CITY, FL 32401 -
CHANGE OF MAILING ADDRESS 2008-04-28 1216 JD MILLER RD, SANTA ROSA BEACH, FL 32459 -
LC AMENDMENT AND NAME CHANGE 2007-10-02 EMERALD GLENN DEVELOPERS, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State