Entity Name: | LONGWOOD ASSOCIATES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LONGWOOD ASSOCIATES, 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: | 02 May 2007 (18 years ago) |
Date of dissolution: | 27 Sep 2024 (6 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (6 months ago) |
Document Number: | L07000046299 |
FEI/EIN Number |
262117863
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 587 E. STATE RD 434, 1071, LONGWOOD, FL, 32750, US |
Mail Address: | 100 Point View Lane, Longwood, FL, 32779, US |
ZIP code: | 32750 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KELLEY DORIS | Managing Member | 100 Point View Lane, LONGWOOD,, FL, 32779 |
KELLEY TINA L | Managing Member | 100 POINT VIEW LANE, LONGWOOD, FL, 32779 |
Kelley Tina L | Agent | 100 Point View Lane, Longwood, FL, 32779 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2023-12-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2017-10-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-10-14 | 100 Point View Lane, Longwood, FL 32779 | - |
REINSTATEMENT | 2016-10-14 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-10-14 | Kelley, Tina L | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2014-04-25 | 587 E. STATE RD 434, 1071, LONGWOOD, FL 32750 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000574898 | TERMINATED | 1000000435973 | SEMINOLE | 2013-02-12 | 2033-03-13 | $ 1,076.31 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
Name | Date |
---|---|
REINSTATEMENT | 2023-12-05 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-03-30 |
REINSTATEMENT | 2017-10-10 |
REINSTATEMENT | 2016-10-14 |
ANNUAL REPORT | 2015-06-19 |
ANNUAL REPORT | 2014-04-25 |
ANNUAL REPORT | 2013-01-26 |
ANNUAL REPORT | 2012-01-04 |
ANNUAL REPORT | 2011-01-08 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State