Search icon

LONGWOOD ASSOCIATES, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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