Search icon

LONG CONSULTING & CONTRACT MANAGEMENT LLC - Florida Company Profile

Company Details

Entity Name: LONG CONSULTING & CONTRACT MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LONG CONSULTING & CONTRACT MANAGEMENT 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: 24 Jul 2012 (13 years ago)
Date of dissolution: 13 Jan 2025 (2 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Jan 2025 (2 months ago)
Document Number: L12000095273
FEI/EIN Number 46-0639899

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

Address: 11741 Watercrest LN, Boca Raton, FL, 33498, US
Mail Address: 11741 Watercrest Lane, Boca Raton, FL, 33498, US
ZIP code: 33498
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LONG GAIL R Manager 11741 Watercrest L, Boca Raton, FL, 33499
Long Warren Manager 11741 Watercrest Lane, Boca Raton, FL, 33498
UNITED STATES CORPORATION AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-01-13 - -
CHANGE OF PRINCIPAL ADDRESS 2024-01-31 11741 Watercrest LN, Boca Raton, FL 33498 -
CHANGE OF MAILING ADDRESS 2024-01-31 11741 Watercrest LN, Boca Raton, FL 33498 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-01-13
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State