Search icon

LONGJOHN, LLC - Florida Company Profile

Company Details

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

LONGJOHN, 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: 08 Feb 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Oct 2011 (13 years ago)
Document Number: L10000014742
FEI/EIN Number 272003116

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

Address: 150 Spartan Drive, Maitland, FL, 32751, US
Mail Address: 150 Spartan Drive, Maitland, FL, 32751, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Isola Robert E Manager 150 Spartan Drive, Maitland, FL, 32751
KOLTUN JEFFREY M Agent 150 Spartan Drive, Maitland, FL, 32751

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000086401 U-LOCK-IT BUSINESS CENTER ACTIVE 2017-08-08 2027-12-31 - 557 NORTH WYMORE ROAD, SUITE 202, MAITLAND, FL, 32751
G17000086404 U-LOCK-IT OFFICE/WAREHOUSES EXPIRED 2017-08-08 2022-12-31 - 557 NORTH WYMORE ROAD, SUITE 202, MAITLAND, FL, 32751

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-10-28 150 Spartan Drive, Maitland, FL 32751 -
CHANGE OF MAILING ADDRESS 2014-10-28 150 Spartan Drive, Maitland, FL 32751 -
REGISTERED AGENT ADDRESS CHANGED 2014-10-28 150 Spartan Drive, Maitland, FL 32751 -
REINSTATEMENT 2011-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-16
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-01-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State