Search icon

LONGSTOCK II, LLC - Florida Company Profile

Company Details

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

LONGSTOCK II, 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: 27 Oct 2010 (14 years ago)
Date of dissolution: 23 Dec 2024 (4 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Dec 2024 (4 months ago)
Document Number: L10000112243
FEI/EIN Number 273783070

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

Address: 7009 SHRIMP RD, STE 4, KWY WEST, FL, 33040, US
Mail Address: 7009 SHRIMP RD, STE 4, KWY WEST, FL, 33040, US
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300201C07K5C60L87 L10000112243 US-FL GENERAL ACTIVE -

Addresses

Legal C/O STRUNK, MATTHEW, 7009 SHRIMP RD, STE 2, KEY WEST, US-FL, US, 33040
Headquarters 7009 Shrimp Road, Suite #4, Key West, US-FL, US, 33040

Registration details

Registration Date 2019-08-27
Last Update 2023-08-04
Status LAPSED
Next Renewal 2021-08-24
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L10000112243

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LONGSTOCK II 401(K) AND PROFIT SHARING PLAN 2020 273783070 2021-07-13 LONGSTOCK II 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 721110
Sponsor’s telephone number 7868626635
Plan sponsor’s address 7009 SHRIMP ROAD, KEY WEST, FL, 33040

Signature of

Role Plan administrator
Date 2021-07-13
Name of individual signing JULIANNE MANRING
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Strunk Matthew Auth 7009 SHRIMP RD, KWY WEST, FL, 33040
STRUNK MATTHEW Agent 7009 SHRIMP RD, KWY WEST, FL, 33040

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000078982 SHRIMP ROAD GRILL EXPIRED 2014-07-31 2019-12-31 - 7009 SHRIMP ROAD, SUITE #2, KEY WEST, FL, 33040
G13000122032 STOCK ISLAND RUM EXPIRED 2013-12-13 2018-12-31 - 7009 SHRIMP ROAD, SUITE #2, KEY WEST, FL, 33040
G13000122030 STOCK ISLAND DISTILLERY EXPIRED 2013-12-13 2018-12-31 - 7009 SHRIMP ROAD, SUITE #2, KEY WEST, FL, 33040
G13000122041 SHRIMP ROAD DISTILLERY EXPIRED 2013-12-13 2018-12-31 - 7009 SHRIMP ROAD, SUITE #2, KEY WEST, FL, 33040
G13000122038 SHRIMP ROAD RUM EXPIRED 2013-12-13 2018-12-31 - 7009 SHRIMP ROAD, SUITE #2, KEY WEST, FL, 33040
G11000065534 STOCK ISLAND MARINA VILLAGE EXPIRED 2011-06-28 2016-12-31 - 7009 SHRIMP ROAD, SUITE 2, KEY WEST, FL, 33040
G11000065532 KEY WEST MEGA YACHT VILLAGE EXPIRED 2011-06-28 2016-12-31 - 7009 SHRIMP ROAD, SUITE 2, KEY WEST, FL, 33040
G11000064264 KEY WEST MEGA YACHT EXPIRED 2011-06-25 2016-12-31 - 7009 SHRIMP ROAD, SUITE 2, KEY WEST, FL, 33040
G11000041470 STOCK ISLAND MARINA EXPIRED 2011-04-28 2016-12-31 - 7009 SHRIMP ROAD, SUITE 2, KEY WEST, FL, 33040
G11000041467 STOCK ISLAND VILLAGE ACTIVE 2011-04-28 2026-12-31 - 7005 SHRIMP ROAD, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-04 7009 SHRIMP RD, STE 4, KWY WEST, FL 33040 -
CHANGE OF MAILING ADDRESS 2020-06-04 7009 SHRIMP RD, STE 4, KWY WEST, FL 33040 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-04 7009 SHRIMP RD, STE 4, KWY WEST, FL 33040 -

Court Cases

Title Case Number Docket Date Status
PETER HALMOS, et al., VS LONGSTOCK II, LLC, etc., 3D2018-2182 2018-10-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Sixteenth Judicial Circuit, Monroe County
18-943

Parties

Name PETER HALMOS
Role Appellant
Status Active
Representations ANNA HUBICKI
Name INTELLIGENCE SERVICES CORPORATION
Role Appellant
Status Active
Name INTERNATIONAL YACHTING CHARTER SERVICES
Role Appellant
Status Active
Name MIKE KIRKPATRICK
Role Appellant
Status Active
Name LONGSTOCK II, LLC
Role Appellee
Status Active
Representations CHELSEA C. VANADIA, Ashley N. Sybesma, Barton W. Smith
Name Hon. Bonnie J. Helms
Role Judge/Judicial Officer
Status Active
Name Monroe Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-10-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-10-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-09-25
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of appellee’s corrected motion for attorney’s fees, it is ordered that said motion is conditionally granted and remanded to the trial court contingent on appellee prevailing below.
Docket Date 2019-09-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion
Docket Date 2019-08-29
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ APPELLANTS' PETER HALMOS, ET AL. REPLY BRIEF
On Behalf Of PETER HALMOS
Docket Date 2019-08-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellants' unopposed motion for an extension of time to file the reply brief is granted to and including thirty (30) days from the date of this order.
Docket Date 2019-06-27
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLANTS' RESPONSE IN OPPOSITION TO APPELLEE'S CORRECTED MOTION FOR ATTORNEY'S FEES AND SUGGESTION OF MOOTNESS
On Behalf Of PETER HALMOS
Docket Date 2019-06-27
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE IN OPPOSITION TO APPELLEE'S CORRECTED MOTION FOR ATTORNEY'S FEES AND SUGGESTION OF MOOTNESS
On Behalf Of PETER HALMOS
Docket Date 2019-06-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANTS' UNOPPOSSED MOTION FOR EXTENSION OF TIME TO FILE REPLY BRIEF
On Behalf Of PETER HALMOS
Docket Date 2019-06-24
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration of appellee’s unopposed motion to correct scrivener’s error and suggestion of mootness, the motion to correct scrivener’s error is granted as stated in the motion. The suggestion of mootness is carried with the case for determination by the merits panel when the case is assigned.
Docket Date 2019-06-20
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLEE'S, LONGSTOCK II, LLC d/b/aSTOCK ISLAND MARINA VILLAGE, UNOPPOSED MOTION TO CORRECT SCRIVENER'S ERROR IN MOTION FOR ATTORNEY'S FEES AND SUGGESTION OF MOOTNESS
On Behalf Of LONGSTOCK II, LLC
Docket Date 2019-06-17
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLANTS' RESPONSE IN OPPOSITION TO APPELLEE'S MOTION FOR ATTORNEY'S FEES AND SUGGESTION OF MOOTNESS
On Behalf Of PETER HALMOS
Docket Date 2019-06-17
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE IN OPPOSITION TO APPELLEE'S MOTION FOR ATTORNEY'S FEES AND SUGGESTION OF MOOTNESS
On Behalf Of PETER HALMOS
Docket Date 2019-06-05
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of LONGSTOCK II, LLC
Docket Date 2019-06-05
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR ATTORNEY'S FEES AND SUGGESTION OF MOOTNESS
On Behalf Of LONGSTOCK II, LLC
Docket Date 2019-05-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee's second motion for an extension of time to file the answer brief is granted to and including June 6, 2019.
Docket Date 2019-05-24
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' OBJECTION TO APPELLEE'S MOTION FOR SECOND EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of PETER HALMOS
Docket Date 2019-05-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PETER HALMOS
Docket Date 2019-05-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE'S, LONGSTOCK II, LLC d/b/aSTOCK ISLAND MARINA VILLAGE, MOTION FOR SECONDEXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of LONGSTOCK II, LLC
Docket Date 2019-05-20
Type Order
Subtype Order on Motion For Clarification
Description Grant Clarification (OG54) ~ Upon consideration, appellee's motion for clarification is granted as follows: Appellants INTELLIGENCE SERVICE CORP. and INTERNATIONAL YACHTING CHARTER SERVICES shall retain counsel who shall, within ten (10) days of this order, file a notice of appearance on behalf of the above-named appellants. Failure to comply with this order shall result in dismissal of INTELLIGENCE SERVICE CORP. and INTERNATIONAL YACHTING CHARTER SERVICES as parties to this appeal.
Docket Date 2019-05-17
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ MOTION TO CLARIFY ORDER OF MAY 16, 2019
On Behalf Of LONGSTOCK II, LLC
Docket Date 2019-05-16
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Motion to Withdraw Granted (OG44) ~ The motion for leave to withdraw as counsel is granted, and Savannah E. Wentley, Esquire is withdrawn as counsel for appellants Intelligence Services Corporation and International Yacting Charter Services, and relieved from any further responsibility in this cause.
Docket Date 2019-04-29
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ MOTION TO WITHDRAW AS COUNSEL FOR APPELLANTS
On Behalf Of PETER HALMOS
Docket Date 2019-03-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee’s motion for an extension of time to file the answer brief is granted to and including May 28, 2019.
Docket Date 2019-02-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of LONGSTOCK II, LLC
Docket Date 2019-02-12
Type Record
Subtype Appendix
Description Appendix ~ to the amended initial brief
On Behalf Of PETER HALMOS
Docket Date 2019-02-12
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of PETER HALMOS
Docket Date 2019-02-11
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellants’ motion for leave to file an amended initial brief is granted as stated in the motion.
Docket Date 2019-02-07
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of PETER HALMOS
Docket Date 2019-02-05
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of PETER HALMOS
Docket Date 2019-01-04
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 2/4/19
Docket Date 2019-01-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of PETER HALMOS
Docket Date 2019-01-02
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION TO SUPPLEMENT
On Behalf Of PETER HALMOS
Docket Date 2019-01-02
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ AND AMEND THE RECORD
On Behalf Of PETER HALMOS
Docket Date 2018-12-20
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-10-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED.
On Behalf Of PETER HALMOS
Docket Date 2018-10-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2018-10-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-23
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7463767106 2020-04-14 0455 PPP 7009 Shrimp Road, KEY WEST, FL, 33040-6067
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 222400
Loan Approval Amount (current) 222390
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address KEY WEST, MONROE, FL, 33040-6067
Project Congressional District FL-28
Number of Employees 23
NAICS code 713930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 224848.65
Forgiveness Paid Date 2021-06-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State