Entity Name: | LONGVIEW HOUSE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LONGVIEW HOUSE, 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: | 30 Nov 2006 (18 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: | L06000115024 |
FEI/EIN Number |
208102970
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1730 S. FEDERAL HIGHWAY, 377, DELRAY BEACH, FL, 33483 |
Mail Address: | 1730 S. FEDERAL HIGHWAY, 377, DELRAY BEACH, FL, 33483 |
ZIP code: | 33483 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
EFRON SCOTT | Managing Member | 17569 MIDDLEBROOK WAY, BOCA RATON, FL, 33496 |
SHEARIN ROBERT L | Agent | 1499 WEST PALMETTO PARK, BOCA RATON, FL, 33486 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2013-12-20 | SHEARIN, ROBERT L | - |
REINSTATEMENT | 2013-12-20 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-12-20 | 1499 WEST PALMETTO PARK, SUITE 212, BOCA RATON, FL 33486 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-01-28 | 1730 S. FEDERAL HIGHWAY, 377, DELRAY BEACH, FL 33483 | - |
CHANGE OF MAILING ADDRESS | 2010-01-28 | 1730 S. FEDERAL HIGHWAY, 377, DELRAY BEACH, FL 33483 | - |
REINSTATEMENT | 2007-12-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-17 |
REINSTATEMENT | 2013-12-20 |
Reg. Agent Resignation | 2013-05-13 |
ANNUAL REPORT | 2012-02-23 |
ANNUAL REPORT | 2011-02-17 |
ANNUAL REPORT | 2010-01-28 |
ANNUAL REPORT | 2009-03-05 |
ANNUAL REPORT | 2008-05-05 |
REINSTATEMENT | 2007-12-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State