Search icon

LONGWOODY INVESTMENTS LLC - Florida Company Profile

Company Details

Entity Name: LONGWOODY INVESTMENTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

LONGWOODY INVESTMENTS 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: 18 Apr 2012 (13 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: L12000052497
FEI/EIN Number APPLIED FOR

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

Address: 7050 S KIRKMAN ROAD, SUITE 116, ORLANDO, FL 32819
Mail Address: 7050 S KIRKMAN ROAD, SUITE 116, ORLANDO, FL 32819
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KWOK, HELEN EMILY Agent 7050 S KIRKMAN ROAD, SUITE 116, ORLANDO, FL 32819
KWOK, HELEN EMILY Managing Member 7050 S KIRKMAN ROAD, SUITE 116 ORLANDO, FL 32819

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-13 7050 S KIRKMAN ROAD, SUITE 116, ORLANDO, FL 32819 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-13 7050 S KIRKMAN ROAD, SUITE 116, ORLANDO, FL 32819 -
CHANGE OF MAILING ADDRESS 2016-04-13 7050 S KIRKMAN ROAD, SUITE 116, ORLANDO, FL 32819 -
REGISTERED AGENT NAME CHANGED 2016-04-13 KWOK, HELEN EMILY -
LC AMENDMENT 2013-09-23 - -
LC AMENDMENT 2012-11-30 - -
LC AMENDMENT 2012-11-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000183891 LAPSED 13 CA 1046 14 K SEMINOLE CO. 2016-01-05 2021-03-17 $105,346.38 DUNMAR ESTATES HOMEOWNERS ASSOCIATION, INC., 655 DUNMAR CIRCLE, WINTER SPRINGS, FLORIDA 32708

Court Cases

Title Case Number Docket Date Status
LONGWOODY INVESTMENTS, LLC VS DUNMAR ESTATES HOMEOWNER'S ASSOCIATION, INC. 5D2016-1139 2016-04-05 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2013-CA-1046

Parties

Name LONGWOODY INVESTMENTS LLC
Role Appellant
Status Active
Representations THOMAS C. SAUNDERS, JOHN MATTHEW KELLY
Name DUNMAR ESTATES HOMEOWNER'S ASSOCIATION, INC.
Role Appellee
Status Active
Representations JOHN A. BALDWIN
Name Hon. Jessica J. Recksiedler
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-04-15
Type Response
Subtype Response
Description RESPONSE ~ PER 4/12 ORDER
On Behalf Of DUNMAR ESTATES HOMEOWNER'S ASSOCIATION, INC.
Docket Date 2016-07-12
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2016-06-30
Type Mediation
Subtype Other
Description Other ~ NOTICE OF PAYMENT OF MEDIATION FEES
On Behalf Of LONGWOODY INVESTMENTS, LLC
Docket Date 2016-06-23
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-06-22
Type Mediation
Subtype Other
Description Other ~ MOTION FOR PAYMENT OF MEDIATION FEES
Docket Date 2016-06-22
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of LONGWOODY INVESTMENTS, LLC
Docket Date 2016-06-13
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD CLIFTON H. GORENFLO 992666
Docket Date 2016-04-29
Type Mediation
Subtype Notice of Mediation
Description Notice of Mediation ~ AA THOMAS C. SAUNDERS 0386080
On Behalf Of LONGWOODY INVESTMENTS, LLC
Docket Date 2016-04-27
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation ~ AA THOMAS C. SAUNDERS 0386080
On Behalf Of LONGWOODY INVESTMENTS, LLC
Docket Date 2016-04-18
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ WITH 16-464...
Docket Date 2016-04-14
Type Response
Subtype Response
Description RESPONSE ~ PER 4/12 ORDER
On Behalf Of LONGWOODY INVESTMENTS, LLC
Docket Date 2016-04-13
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE JOHN A. BALDWIN 114179
On Behalf Of DUNMAR ESTATES HOMEOWNER'S ASSOCIATION, INC.
Docket Date 2016-04-12
Type Order
Subtype Order on Consolidation
Description ORD-SUA SPONTE RE CONSOLIDATION/TRAVEL ~ W/IN 10 DAYS; PARTIES SHALL ADVISE WHY NOT CONSOL WITH 16-464
Docket Date 2016-04-11
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA THOMAS C. SAUNDERS 0386080
On Behalf Of LONGWOODY INVESTMENTS, LLC
Docket Date 2016-04-05
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2016-04-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-04-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 4/4/16
On Behalf Of LONGWOODY INVESTMENTS, LLC
Docket Date 2016-04-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-04-05
Type Mediation
Subtype Other
Description Mediation Packet
LONGWOODY INVESTMENTS, LLC VS DUNMAR ESTATES HOMEOWNER'S ASSOCIATION, INC. 5D2016-0464 2016-02-11 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2013-CA-1046-14-K

Parties

Name LONGWOODY INVESTMENTS LLC
Role Appellant
Status Active
Representations JOHN MATTHEW KELLY, THOMAS C. SAUNDERS
Name DUNMAR ESTATES HOMEOWNER'S ASSOCIATION, INC.
Role Appellee
Status Active
Representations JOHN A. BALDWIN, THOMAS C. SAUNDERS
Name Hon. Jessica J. Recksiedler
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-07-12
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2016-07-12
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2016-06-30
Type Mediation
Subtype Other
Description Other ~ NOTICE OF PAYMENT OF MEDIATION FEES
On Behalf Of LONGWOODY INVESTMENTS, LLC
Docket Date 2016-06-29
Type Order
Subtype Order Granting Motion for Mediation
Description ORD - Grant Mediation Motion ~ W/IN 10 DAYS; AA SHALL PAY THEIR PORTION OF MED FEES
Docket Date 2016-06-23
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-06-23
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2016-06-22
Type Mediation
Subtype Other
Description Other ~ MOTION FOR PAYMENT OF MEDIATION FEES
Docket Date 2016-06-22
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of LONGWOODY INVESTMENTS, LLC
Docket Date 2016-06-13
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD CLIFTON H. GORENFLO 992666
Docket Date 2016-04-29
Type Mediation
Subtype Notice of Mediation
Description Notice of Mediation ~ AA THOMAS C. SAUNDERS 0386080
On Behalf Of LONGWOODY INVESTMENTS, LLC
Docket Date 2016-04-27
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator ~ IN 16-1139
Docket Date 2016-04-27
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation ~ AA THOMAS C. SAUNDERS 0386080
On Behalf Of LONGWOODY INVESTMENTS, LLC
Docket Date 2016-04-18
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ WITH 16-1139; 16-1139 IS REFERRED TO MED
Docket Date 2016-04-15
Type Response
Subtype Response
Description RESPONSE ~ PER 4/12 ORDER
On Behalf Of DUNMAR ESTATES HOMEOWNER'S ASSOCIATION, INC.
Docket Date 2016-04-14
Type Response
Subtype Response
Description RESPONSE ~ PER 4/12 ORDER
On Behalf Of LONGWOODY INVESTMENTS, LLC
Docket Date 2016-04-12
Type Notice
Subtype Notice
Description Notice of Unsuccessful Mediation ~ IB DUE 70 DAYS
Docket Date 2016-04-12
Type Order
Subtype Order on Consolidation
Description ORD-SUA SPONTE RE CONSOLIDATION/TRAVEL ~ W/IN 10 DAYS; PARTIES SHALL ADVISE WHY NOT CONSOL WITH 16-1139
Docket Date 2016-04-11
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ AE THOMAS C. SAUNDERS 0386080
On Behalf Of DUNMAR ESTATES HOMEOWNER'S ASSOCIATION, INC.
Docket Date 2016-03-30
Type Order
Subtype Order on Motion For Review
Description Order Deny Motion For Review
Docket Date 2016-03-29
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ EMERGENCY
On Behalf Of LONGWOODY INVESTMENTS, LLC
Docket Date 2016-03-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LONGWOODY INVESTMENTS, LLC
Docket Date 2016-03-29
Type Record
Subtype Appendix
Description Appendix ~ TO EMERGENCY MOT REVIEW
On Behalf Of LONGWOODY INVESTMENTS, LLC
Docket Date 2016-03-11
Type Mediation
Subtype Notice of Mediation
Description Notice of Mediation ~ AE THOMAS C. SAUNDERS 0386080
On Behalf Of DUNMAR ESTATES HOMEOWNER'S ASSOCIATION, INC.
Docket Date 2016-03-07
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation ~ AA ALAN L. PEREZ 0060409
On Behalf Of LONGWOODY INVESTMENTS, LLC
Docket Date 2016-03-07
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2016-02-23
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2016-02-22
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA ALAN L. PEREZ 0060409
On Behalf Of LONGWOODY INVESTMENTS, LLC
Docket Date 2016-02-16
Type Mediation
Subtype Confidential Statement
Description Confidential Statement
On Behalf Of DUNMAR ESTATES HOMEOWNER'S ASSOCIATION, INC.
Docket Date 2016-02-11
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2016-02-11
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-02-11
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2016-02-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-02-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 2/3/16
On Behalf Of LONGWOODY INVESTMENTS, LLC

Documents

Name Date
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
LC Amendment 2013-09-23
ANNUAL REPORT 2013-04-24
LC Amendment 2012-11-30
LC Amendment 2012-11-19
Florida Limited Liability 2012-04-18

Date of last update: 22 Feb 2025

Sources: Florida Department of State