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. |
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 |
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 |
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 | - |
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