Search icon

LONG'S TURF INDUSTRIES, LLC - Florida Company Profile

Company Details

Entity Name: LONG'S TURF INDUSTRIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LONG'S TURF INDUSTRIES, 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: 13 Jun 2011 (14 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L11000068976
FEI/EIN Number 452521851

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

Address: 1400 HAMLIN AVE, SUITE H, ST. CLOUD, FL, 34771, US
Mail Address: 1400 HAMLIN AVE, SUITE H, ST. CLOUD, FL, 34771, US
ZIP code: 34771
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LONG CHRISTOPHER J Managing Member 1400 HAMLIN AVE, ST. CLOUD, FL, 34771
LONG MARGARET V Agent 1400 HAMLIN AVE, ST. CLOUD, FL, 34771

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC NAME CHANGE 2012-03-30 LONG'S TURF INDUSTRIES, LLC -
CHANGE OF PRINCIPAL ADDRESS 2012-03-05 1400 HAMLIN AVE, SUITE H, ST. CLOUD, FL 34771 -
CHANGE OF MAILING ADDRESS 2012-03-05 1400 HAMLIN AVE, SUITE H, ST. CLOUD, FL 34771 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001011804 LAPSED 2015 CA 001060 CI OSCEOLA CIRCUIT COURT 2015-11-09 2020-11-24 $21,040.73 VAN HORN, METZ, AND CO., INC., 201 EAST ELM STREET, CONSHOHOCKEN, PA 19428

Documents

Name Date
Reg. Agent Resignation 2015-03-10
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-06-20
LC Name Change 2012-03-30
ANNUAL REPORT 2012-03-05
Florida Limited Liability 2011-06-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State