Search icon

LONG JING, LLC. - Florida Company Profile

Company Details

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

LONG JING, 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: 19 Sep 2011 (14 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L11000106885
FEI/EIN Number 453325780

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

Address: 3201 EAST COLONIAL DRIVE, SUITE F-3, ORLANDO, FL, 32803
Mail Address: 3201 EAST COLONIAL DRIVE, SUITE F-3, ORLANDO, FL, 32803
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUAN JIAN CONG Manager 3201 EAST COLONIAL DRIVE, #F-3, ORLANDO, FL, 32803
ZHAI XIAO YI Manager 3201 EAST COLONIAL DRIVE, #F-3, ORLANDO, FL, 32803
RUAN JIAN CONG Agent 3201 EAST COLONIAL DRIVE, #E-3, ORLANDO, FL, 32803

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000092897 FUJI EXPRESS EXPIRED 2011-09-20 2016-12-31 - 3201 E COLONIAL DR, SUITE F-3, ORLANDO, FL, 32803

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2015-08-10 - -
REGISTERED AGENT NAME CHANGED 2015-08-10 RUAN, JIAN CONG -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-09-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-03-03
REINSTATEMENT 2015-08-10
REINSTATEMENT 2013-09-09
Florida Limited Liability 2011-09-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State