Search icon

J. LONG REALTY GROUP, LLC - Florida Company Profile

Company Details

Entity Name: J. LONG REALTY GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

J. LONG REALTY 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 Jan 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Feb 2021 (4 years ago)
Document Number: L14000002403
FEI/EIN Number 46-4428030

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

Address: 111 Second Ave NE Unit 543, St. Petersburg, FL, 33701, US
Mail Address: 111 Second Ave NE Unit 543, St. Petersburg, FL, 33701, US
ZIP code: 33701
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LONG JILL E Managing Member 111 Second Ave NE Unit 543, St. Petersburg, FL, 33701
Long Jill E Agent 111 Second Ave NE Unit 543, St. Petersburg, FL, 33701

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-12 1717 ANASTASIA WAY SO, St. Petersburg, FL 33712 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-12 1717, ANASTASIA WAY SO, St. Petersburg, FL 33712 -
CHANGE OF MAILING ADDRESS 2022-03-02 111 Second Ave NE Unit 543, St. Petersburg, FL 33701 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-02 111 Second Ave NE Unit 543, St. Petersburg, FL 33701 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-02 111 Second Ave NE Unit 543, St. Petersburg, FL 33701 -
REGISTERED AGENT NAME CHANGED 2021-02-10 Long, Jill E -
REINSTATEMENT 2021-02-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2014-10-14 - -

Documents

Name Date
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-03-02
REINSTATEMENT 2021-02-10
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-07-11
ANNUAL REPORT 2015-04-25
LC Amendment 2014-10-14

Date of last update: 01 Mar 2025

Sources: Florida Department of State