Search icon

LONGREACH CAPITAL, LLC

Company Details

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

Agent

Name Role
LONGREACH HOLDINGS INC. Agent

Manager

Name Role Address
KORTH WILLIAM F Manager 9100 S. Dadeland Boulevard,, Miami, FL, 33156

Authorized Member

Name Role Address
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 No data 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 No data
CHANGE OF MAILING ADDRESS 2022-01-13 9100 S. Dadeland Boulevard,, Suite 1500, Miami, FL 33156 No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-13 9100 S. Dadeland Boulevard,, Suite 1500, Miami, FL 33156 No data
REGISTERED AGENT NAME CHANGED 2017-01-12 LongReach Holdings Inc. No data
LC AMENDMENT AND NAME CHANGE 2016-07-12 LONGREACH CAPITAL, LLC No data

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 Feb 2025

Sources: Florida Department of State