Search icon

LONGWOOD OFFICE GROUP, LLC. - Florida Company Profile

Company Details

Entity Name: LONGWOOD OFFICE GROUP, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LONGWOOD OFFICE GROUP, 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: 03 Jul 2006 (19 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 11 Dec 2015 (9 years ago)
Document Number: L06000066925
FEI/EIN Number 320178625

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

Address: 362 Woldunn Circle, Lake Mary, FL, 32746, US
Mail Address: 362 Woldunn Circle, Lake Mary, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVID TIMOTHY H Managing Member 362 WOLDUNN CIRCLE, LAKE MARY, FL, 32746
DAVID HOLLY Managing Member 362 WOLDUNN CIRCLE, LAKE MARY, FL, 32746
DAVID TIMOTHY H Agent 1936 BOOTHE CIRCLE, LONGWOOD, FL, 32750

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2015-12-11 LONGWOOD OFFICE GROUP, LLC. -
CHANGE OF PRINCIPAL ADDRESS 2015-01-20 362 Woldunn Circle, Lake Mary, FL 32746 -
CHANGE OF MAILING ADDRESS 2015-01-20 362 Woldunn Circle, Lake Mary, FL 32746 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-20 1936 BOOTHE CIRCLE, LONGWOOD, FL 32750 -
CANCEL ADM DISS/REV 2009-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2007-04-25 DAVID, TIMOTHY H -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-01-02
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-03
LC Name Change 2015-12-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State