Search icon

LONGDALE INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: LONGDALE INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LONGDALE INVESTMENTS, 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: 10 May 2006 (19 years ago)
Document Number: L06000048610
FEI/EIN Number 204855495

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

Address: 1611 Silk Tree Circle, Sanford, FL, 32773, US
Mail Address: 1611 Silk Tree Circle, Sanford, FL, 32773, US
ZIP code: 32773
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WAGER MARILYN A Managing Member 204 Bradford Drive, Marble, NC, 28905
Hill Russell W Managing Member 21 E Bayshore Dr, Port Orange, FL, 32127
Hill Olivia T Managing Member 21 E Bayshore Dr, Port Orange, FL, 32127
KOWALSKI SCOTT T Managing Member 1611 SILK TREE CIRCLE, SANFORD, FL, 32773
KOWALSKI KIMBERLY R Managing Member 1611 SILK TREE CIRCLE, SANFORD, FL, 32773
WAGER MARILYN Agent 1611 Silk Tree Circle, Sanford, FL, 32773

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-04 1611 Silk Tree Circle, Sanford, FL 32773 -
CHANGE OF MAILING ADDRESS 2024-03-04 1611 Silk Tree Circle, Sanford, FL 32773 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-04 1611 Silk Tree Circle, Sanford, FL 32773 -
REGISTERED AGENT NAME CHANGED 2021-01-11 WAGER, MARILYN -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-04-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State