Entity Name: | C.H. LONG FAMILY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Active |
Date Filed: | 28 Feb 2012 (13 years ago) |
Last Event: | LC AMENDMENT AND NAME CHANGE |
Event Date Filed: | 27 Aug 2018 (6 years ago) |
Document Number: | L12000028042 |
FEI/EIN Number | 45-4664573 |
Address: | 1200 Mayfield Avenue, Winter Park, FL 32789 |
Mail Address: | 1200 Mayfield Avenue, Winter Park, FL 32789 |
ZIP code: | 32789 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Troutman, Lisa Long | Agent | 1200 Mayfield Avenue, Winter Park, FL 32789 |
Name | Role | Address |
---|---|---|
TROUTMAN, LISA LONG | Manager | 1200 MAYFIELD, WINTER PARK, FL 32789 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-01-27 | 1200 Mayfield Avenue, Winter Park, FL 32789 | No data |
CHANGE OF MAILING ADDRESS | 2020-01-27 | 1200 Mayfield Avenue, Winter Park, FL 32789 | No data |
REGISTERED AGENT NAME CHANGED | 2020-01-27 | Troutman, Lisa Long | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-27 | 1200 Mayfield Avenue, Winter Park, FL 32789 | No data |
LC AMENDMENT AND NAME CHANGE | 2018-08-27 | C.H. LONG FAMILY, LLC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-05 |
ANNUAL REPORT | 2024-01-05 |
ANNUAL REPORT | 2023-01-06 |
ANNUAL REPORT | 2022-01-11 |
ANNUAL REPORT | 2021-01-16 |
ANNUAL REPORT | 2020-01-27 |
ANNUAL REPORT | 2019-02-27 |
LC Amendment and Name Change | 2018-08-27 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-03-17 |
Date of last update: 22 Feb 2025
Sources: Florida Department of State