Search icon

LONGVIEW HOUSE, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 - -

Documents

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