Entity Name: | LONGMEADOW PARTNERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LONGMEADOW PARTNERS, 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: |
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: | 18 May 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: | L06000051211 |
FEI/EIN Number |
204893533
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4613 N UNIVERSITY DRIVE, SUITE 192, CORAL SPRINGS, FL, 33067, US |
Mail Address: | 4613 N UNIVERSITY DRIVE, SUITE 192, CORAL SPRINGS, FL, 33067, US |
ZIP code: | 33067 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WEITZ PETER E | Managing Member | 4613 N UNIVERSITY DRIVE SUITE 192, CORAL SPRINGS, FL, 33067 |
RICE MICHAEL D | Manager | 4613 N UNIVERSITY DRIVE SUITE 192, CORAL SPRINGS, FL, 33067 |
Stone Todd I | Agent | Stone Law Group, Fort Lauderdale, FL, 33301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-12 | Stone Law Group, 101 NE 3rd Ave, 1220, Fort Lauderdale, FL 33301 | - |
REGISTERED AGENT NAME CHANGED | 2013-04-12 | Stone, Todd I | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-19 | 4613 N UNIVERSITY DRIVE, SUITE 192, CORAL SPRINGS, FL 33067 | - |
CHANGE OF MAILING ADDRESS | 2008-04-20 | 4613 N UNIVERSITY DRIVE, SUITE 192, CORAL SPRINGS, FL 33067 | - |
CANCEL ADM DISS/REV | 2007-09-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2015-04-16 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-12 |
ANNUAL REPORT | 2012-04-02 |
ANNUAL REPORT | 2011-04-19 |
ANNUAL REPORT | 2010-04-22 |
ANNUAL REPORT | 2009-04-30 |
ANNUAL REPORT | 2008-04-20 |
CORLCMMRES | 2008-03-10 |
REINSTATEMENT | 2007-09-17 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State