Search icon

LONG LAW GROUP, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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