Search icon

LONG INSTALLATIONS, LLC - Florida Company Profile

Company Details

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

LONG INSTALLATIONS, 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: 15 Mar 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2019 (6 years ago)
Document Number: L10000028958
FEI/EIN Number 272265336

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

Address: 12520 Jot Em Down Ln, Odessa, FL, 33556, US
Mail Address: P.O. Box 275, Tarpon Springs, FL, 34688, US
ZIP code: 33556
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LONG GREGORY E Managing Member 12520 Jot Em Down Ln, Odessa, FL, 33556
LONG GREGORY E Agent 12520 Jot Em Down Ln, Odessa, FL, 33556

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000048333 TAMPA BAY AUDIO VISUAL ACTIVE 2024-04-09 2029-12-31 - 12520 JOT EM DOWN LN, ODESSA, FL, 33556

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-09-30 - -
REGISTERED AGENT ADDRESS CHANGED 2019-09-30 12520 Jot Em Down Ln, Odessa, FL 33556 -
CHANGE OF PRINCIPAL ADDRESS 2019-09-30 12520 Jot Em Down Ln, Odessa, FL 33556 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2016-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-09-28 - -
REGISTERED AGENT NAME CHANGED 2015-09-28 LONG, GREGORY E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2013-02-13 12520 Jot Em Down Ln, Odessa, FL 33556 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000019630 TERMINATED 1000000911119 HILLSBOROU 2021-12-28 2042-01-12 $ 9,101.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-03-03
REINSTATEMENT 2019-09-30
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-01-16
REINSTATEMENT 2016-10-05
REINSTATEMENT 2015-09-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State