Search icon

LONGHURST ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: LONGHURST ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LONGHURST ENTERPRISES, 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: 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: 20 Feb 2006 (19 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L06000018078
FEI/EIN Number 450543214

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

Address: 1290 North Ridge Dr, APT # 2921, Clermont, FL, 34711, US
Mail Address: 1290 North Ridge Drive, 2921, Clermont, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERBERT AVRIL B Managing Member 1290 North Ridge Dr, Clermont, FL, 34711
HERBERT AVRIL B Agent 1290 North Ridge Dr, Clermont, FL, 34711

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08287900186 FLORIDA ESCAPE RENTALS EXPIRED 2008-10-11 2013-12-31 - 14143 SNEAD CIRCLE, ORLANDO, FL, 32837
G08287900187 FLORIDA ESCAPE MANAGEMENT EXPIRED 2008-10-11 2013-12-31 - 14143 SNEAD CIRCLE, ORLANDO, FL, 32837

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-11-30 1290 North Ridge Dr, APT # 2921, Clermont, FL 34711 -
CHANGE OF MAILING ADDRESS 2015-11-30 1290 North Ridge Dr, APT # 2921, Clermont, FL 34711 -
REGISTERED AGENT ADDRESS CHANGED 2015-11-30 1290 North Ridge Dr, APT # 2921, Clermont, FL 34711 -
REGISTERED AGENT NAME CHANGED 2012-08-28 HERBERT, AVRIL B -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000428953 ACTIVE 1000000782918 OSCEOLA 2018-06-04 2028-06-20 $ 499.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J17000149023 ACTIVE 1000000736246 OSCEOLA 2017-03-02 2037-03-17 $ 5,130.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289

Documents

Name Date
AMENDED ANNUAL REPORT 2015-11-30
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-16
ANNUAL REPORT 2013-04-11
ANNUAL REPORT 2012-08-28
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-13
ANNUAL REPORT 2010-04-13
ANNUAL REPORT 2009-03-01
ANNUAL REPORT 2008-03-09

Date of last update: 03 May 2025

Sources: Florida Department of State