Search icon

LONGO LAW GROUP, PLLC - Florida Company Profile

Company Details

Entity Name: LONGO LAW GROUP, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LONGO LAW GROUP, PLLC 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: 12 May 2010 (15 years ago)
Document Number: L10000051205
FEI/EIN Number 272557082

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

Address: 541 SOUTH ORLANDO AVE, 310, MAITLAND, FL, 32751
Mail Address: 541 SOUTH ORLANDO AVE, 310, MAITLAND, FL, 32751, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LONGO PAOLO Jr. Managing Member 707 Timberwilde Ave, Winter Springs, FL, 32708
LONGO PAOLO J Agent 541 SOUTH ORLANDO AVE, MAITLAND, FL, 32751

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2013-03-25 541 SOUTH ORLANDO AVE, 310, MAITLAND, FL 32751 -
CHANGE OF PRINCIPAL ADDRESS 2012-01-06 541 SOUTH ORLANDO AVE, 310, MAITLAND, FL 32751 -
REGISTERED AGENT ADDRESS CHANGED 2012-01-06 541 SOUTH ORLANDO AVE, MAITLAND, FL 32751 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000184144 TERMINATED 1000000293009 ORANGE 2012-11-21 2023-01-23 $ 755.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-02-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State