Search icon

TEAM LONG, LLC - Florida Company Profile

Company Details

Entity Name: TEAM LONG, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TEAM LONG, 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: 26 Nov 2012 (12 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L12000147584
FEI/EIN Number 46-1442247

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

Address: 7769 COLLINS GROVE RD, JACKSONVILLE, FL, 32256, US
Mail Address: 7769 COLLINS GROVE RD, JACKSONVILLE, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LONG SARAH M President 7769 COLLINS GROVE RD, JACKSONVILLE, FL, 32256
LONG SARAH A Agent 7769 COLLINS GROVE RD, JACKSONVILLE, FL, 32256

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000120931 SMOOTHIE CORNER EXPIRED 2012-12-14 2017-12-31 - 12126 WYNNFIELD LAKES CIRCLE, JACKSONVILLE, FL, 32246

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2015-01-16 7769 COLLINS GROVE RD, JACKSONVILLE, FL 32256 -
CHANGE OF MAILING ADDRESS 2015-01-16 7769 COLLINS GROVE RD, JACKSONVILLE, FL 32256 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-16 7769 COLLINS GROVE RD, JACKSONVILLE, FL 32256 -
LC AMENDMENT 2014-09-29 - -
LC DISSOCIATION MEM 2014-01-14 - -
REGISTERED AGENT NAME CHANGED 2013-01-02 LONG, SARAH A -

Documents

Name Date
ANNUAL REPORT 2016-03-05
ANNUAL REPORT 2015-01-16
LC Amendment 2014-09-29
ANNUAL REPORT 2014-03-04
CORLCDSMEM 2014-01-14
ANNUAL REPORT 2013-01-02
Florida Limited Liability 2012-11-26

Date of last update: 02 May 2025

Sources: Florida Department of State