Entity Name: | LONG LAW GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LONG LAW GROUP, 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: | 23 Jul 2013 (12 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L13000104086 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4700 Millenia Boulevard Suite 175 - 92386, Orlando, FL, 32839, US |
Mail Address: | 3152 parkway, Ste 13-309, Pigeon forge, TN, 37863, US |
ZIP code: | 32839 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LONG MIKE Manager | Manager | 4700 Millenia Boulevard Suite 175 - 92386, Orlando, FL, 32839 |
Long Mike | Agent | 4700 Millenia Boulevard Suite 175 - 92386, Orlando, FL, 32839 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-16 | 4700 Millenia Boulevard Suite 175 - 92386, Orlando, FL 32839 | - |
REINSTATEMENT | 2022-03-16 | - | - |
CHANGE OF MAILING ADDRESS | 2022-03-16 | 4700 Millenia Boulevard Suite 175 - 92386, Orlando, FL 32839 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-05-17 | 4700 Millenia Boulevard Suite 175 - 92386, Orlando, FL 32839 | - |
REGISTERED AGENT NAME CHANGED | 2016-11-16 | Long, Mike | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-01-27 |
REINSTATEMENT | 2022-03-16 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-05-17 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-01-11 |
AMENDED ANNUAL REPORT | 2016-11-16 |
ANNUAL REPORT | 2016-04-01 |
ANNUAL REPORT | 2015-02-20 |
ANNUAL REPORT | 2014-02-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State