Search icon

FLORIDA INJURY LONGWOOD, LLC - Florida Company Profile

Company Details

Entity Name: FLORIDA INJURY LONGWOOD, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLORIDA INJURY LONGWOOD, 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: 01 Nov 2007 (17 years ago)
Date of dissolution: 13 Nov 2015 (9 years ago)
Last Event: CONVERSION
Event Date Filed: 13 Nov 2015 (9 years ago)
Document Number: L07000110813
FEI/EIN Number 770703605

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

Mail Address: 6220 S. ORANGE BLOSSOM TRAIL, SUITE 200, ORLANDO, FL, 32809, US
Address: 456 S. RONALD REAGAN BLVD., LONGWOOD, FL, 32750, US
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUSSO KIMBERLY B Managing Member 6220 S. ORANGE BLOSSOM TRAIL, SUITE 200, ORLANDO, FL, 32809
LOWE MICHAEL RESQ Agent 707 MONROE ROAD, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
CONVERSION 2015-11-13 - CONVERSION MEMBER. NON-QUALIFIED CORPORATION WAS FLORIDA INJURY LONGWOOD, LLC, NOT Q. CONVERSION NUMBER 700000155667
CHANGE OF PRINCIPAL ADDRESS 2015-01-15 456 S. RONALD REAGAN BLVD., LONGWOOD, FL 32750 -
CHANGE OF MAILING ADDRESS 2014-01-15 456 S. RONALD REAGAN BLVD., LONGWOOD, FL 32750 -
REGISTERED AGENT ADDRESS CHANGED 2013-12-09 707 MONROE ROAD, SANFORD, FL 32771 -
REGISTERED AGENT NAME CHANGED 2010-10-05 LOWE, MICHAEL R, ESQ -
CANCEL ADM DISS/REV 2009-03-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
Conversion 2015-11-13
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-01-15
Reg. Agent Change 2013-12-09
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-01-25
ANNUAL REPORT 2011-01-07
Reg. Agent Change 2010-10-05
ADDRESS CHANGE 2010-03-11
ADDRESS CHANGE 2010-02-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State