Search icon

LONGREACH CAPITAL, LLC - Florida Company Profile

Company Details

Entity Name: LONGREACH CAPITAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LONGREACH CAPITAL, 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: 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: 23 Nov 2011 (13 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 12 Jul 2016 (9 years ago)
Document Number: L11000133407
FEI/EIN Number 383909089

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

Address: 9100 S. Dadeland Boulevard,, Suite 1500, Miami, FL, 33156, US
Mail Address: 9100 S. Dadeland Boulevard,, Suite 1500, Miami, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LONGREACH HOLDINGS INC. Agent -
KORTH WILLIAM F Manager 9100 S. Dadeland Boulevard,, Miami, FL, 33156
WOOD MELANIE Authorized Member 9100 S DADELAND BLVD, MIAMI, FL, 33156

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000053236 LONGREACH CAPITAL ACTIVE 2016-05-27 2026-12-31 - 8320 SW 64TH STREET, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-13 9100 S. Dadeland Boulevard,, Suite 1500, Miami, FL 33156 -
CHANGE OF MAILING ADDRESS 2022-01-13 9100 S. Dadeland Boulevard,, Suite 1500, Miami, FL 33156 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-13 9100 S. Dadeland Boulevard,, Suite 1500, Miami, FL 33156 -
REGISTERED AGENT NAME CHANGED 2017-01-12 LongReach Holdings Inc. -
LC AMENDMENT AND NAME CHANGE 2016-07-12 LONGREACH CAPITAL, LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-12
LC Amendment and Name Change 2016-07-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State