Search icon

LONGWOOD 1792 L.L.C

Company Details

Entity Name: LONGWOOD 1792 L.L.C
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 19 Jan 2011 (14 years ago)
Date of dissolution: 22 Apr 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Apr 2021 (4 years ago)
Document Number: L11000007887
FEI/EIN Number 274591043
Address: 200 N US HWY 1792, LONGWOOD, FL, 32750, US
Mail Address: 3370 HEIRLOOM ROSE PLACE, OVIEDO, FL, 32766
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
ISLAM ANNA Agent 3370 HEIRLOOM ROSE PLACE, OVIEDO, FL, 32766

Managing Member

Name Role Address
ISLAM ANNA Managing Member 3370 HEIRLOOM ROSE PLACE, OVIEDO, FL, 32766

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000011075 DISCOUNT TOBACCO OUTLET & LIQUOR EXPIRED 2017-01-30 2022-12-31 No data 200 N US HWY 1792, LONGWOOD, FL, 32750
G11000010816 DISCOUNT TOBACCO OUTLET & LIQUOR EXPIRED 2011-01-27 2016-12-31 No data 200 N US HWY 17-92, LONGWOOD, FL, 32750

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-04-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-10-28 200 N US HWY 1792, LONGWOOD, FL 32750 No data
REGISTERED AGENT NAME CHANGED 2017-01-04 ISLAM, ANNA No data
LC AMENDMENT 2011-08-12 No data No data
CHANGE OF MAILING ADDRESS 2011-08-12 200 N US HWY 1792, LONGWOOD, FL 32750 No data
REGISTERED AGENT ADDRESS CHANGED 2011-08-12 3370 HEIRLOOM ROSE PLACE, OVIEDO, FL 32766 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000079123 TERMINATED 1000000876737 SEMINOLE 2021-02-16 2041-02-24 $ 11,817.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J15000856662 TERMINATED 1000000688102 SEMINOLE 2015-07-31 2035-08-20 $ 538.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-04-22
AMENDED ANNUAL REPORT 2020-10-28
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-04
AMENDED ANNUAL REPORT 2016-08-04
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State