Entity Name: | THE PRESERVE AT LONGLEAF PARTNERS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THE PRESERVE AT LONGLEAF PARTNERS 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: |
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: | 03 Nov 2008 (16 years ago) |
Last Event: | LC AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 10 Dec 2008 (16 years ago) |
Document Number: | L08000103095 |
FEI/EIN Number |
900421868
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1802 S. FISKE BLVD., STE. 101, ROCKLEDGE, FL, 32955 |
Mail Address: | 1802 S. FISKE BLVD., STE. 101, ROCKLEDGE, FL, 32955 |
ZIP code: | 32955 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHAFFIOT ROBERT R | Managing Member | 1802 S. FISKE BLVD., STE. 101, ROCKLEDGE, FL, 32955 |
CHAFFIOT MARK K | Managing Member | 6333 SPINAKER DRIVE, ROCKLEDGE, FL, 32955 |
CHAFFIOT ROBERT R | Agent | 1802 S. Fiske BLVD., STE. 101, ROCKLEDGE, FL, 32955 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000107849 | THE PRESERVE AT LONGLEAF | EXPIRED | 2014-10-24 | 2019-12-31 | - | 1802 S. FISKE BLVD. SUITE #101, ROCKLEDGE, FL, 32955 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2013-03-08 | 1802 S. Fiske BLVD., STE. 101, ROCKLEDGE, FL 32955 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-01-28 | 1802 S. FISKE BLVD., STE. 101, ROCKLEDGE, FL 32955 | - |
CHANGE OF MAILING ADDRESS | 2009-01-28 | 1802 S. FISKE BLVD., STE. 101, ROCKLEDGE, FL 32955 | - |
LC AMENDED AND RESTATED ARTICLES | 2008-12-10 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-02-23 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-01-19 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-18 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-02-21 |
ANNUAL REPORT | 2016-02-19 |
ANNUAL REPORT | 2015-01-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State