Search icon

LONGSON PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: LONGSON PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LONGSON PROPERTIES, 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: 10 Sep 2007 (18 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 18 Mar 2016 (9 years ago)
Document Number: L07000091772
FEI/EIN Number 260878548

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

Address: 3802 NE 207 ST, Aventura, FL, 33180, US
Mail Address: 3802 NE 207 ST, Aventura, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MACROPULOS GEORGE Manager 3802 NE 207 ST, Aventura, FL, 33180
MACROPULOS GEORGE Agent 3802 NE 207 ST, Aventura, FL, 33180

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000010316 SEASIDE PALMS HOTEL ACTIVE 2025-01-24 2030-12-31 - 3802 NE 207 ST # 111, AVENTURA, FL, 33180
G20000049274 DOVE CREEK RESORT & MARINA ACTIVE 2020-05-04 2025-12-31 - 6525 COLLINS AVENUE, MIAMI BEACH, FL, 33141
G19000085054 MB RESORT KEY LARGO EXPIRED 2019-08-12 2024-12-31 - 6525 COLLINS AVENUE, MIAMI BEACH, FL, 33141
G18000034292 MB AT KEY LARGO EXPIRED 2018-03-13 2023-12-31 - 6525 COLLINS AVE, MIAMI BEACH, FL, 33141
G16000030369 DOVE CREEK LODGE EXPIRED 2016-03-23 2021-12-31 - 6525 COLLINS AVE, MIAMI BEACH, FL, 33141

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-08 3802 NE 207 ST, 111, Aventura, FL 33180 -
CHANGE OF MAILING ADDRESS 2021-04-08 3802 NE 207 ST, 111, Aventura, FL 33180 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-08 3802 NE 207 ST, 111, Aventura, FL 33180 -
LC NAME CHANGE 2016-03-18 LONGSON PROPERTIES, LLC -
REGISTERED AGENT NAME CHANGED 2008-05-27 MACROPULOS, GEORGE -
LC AMENDED AND RESTATED ARTICLES 2007-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000282008 TERMINATED 1000000889995 DADE 2021-05-27 2041-06-09 $ 21,716.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-14
LC Name Change 2016-03-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State