Search icon

LONG & PARTNERS, LLC - Florida Company Profile

Company Details

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

LONG & PARTNERS, 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: 16 Oct 2013 (12 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L13000145857
FEI/EIN Number 46-3892563

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

Mail Address: 2021 N Atlantic Ave, Cocoa Beach, FL, 32931, US
Address: 1980 N. Atlantic Avenue, Cocoa Beach, FL, 32931, US
ZIP code: 32931
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LONG ABIGAIL J Managing Member 2021 N Atlantic Ave, Cocoa Beach, FL, 32931
Long Kevin A Managing Member 2021 N Atlantic Ave, Cocoa Beach, FL, 32931
LONG KEVIN A Agent 2021 N Atlantic Ave, Cocoa Beach, FL, 32931

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000079160 INSURE RIGHT OF FLORIDA EXPIRED 2019-07-23 2024-12-31 - 1980 N ATLANTIC AVE, SUITE 1018, COCOA BEACH, FL, 32931
G13000103613 INSURE RIGHT OF FLORIDA EXPIRED 2013-10-21 2018-12-31 - 1980 N. ATLANTIC AVENUE, SUITE 528, COCOA BEACH, FL, 32931

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-09-29 LONG, KEVIN ALAN -
REINSTATEMENT 2019-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2017-10-23 2021 N Atlantic Ave, #126, Cocoa Beach, FL 32931 -
LC STMNT OF RA/RO CHG 2017-10-23 - -

Documents

Name Date
REINSTATEMENT 2022-10-03
ANNUAL REPORT 2021-04-25
REINSTATEMENT 2020-09-27
REINSTATEMENT 2019-09-29
ANNUAL REPORT 2018-04-30
CORLCRACHG 2017-10-23
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State