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. |
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 |
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 |
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 |
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 | - |
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