Search icon

LONG BOX LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: LONG BOX LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LONG BOX 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: 26 Mar 2014 (11 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 16 Mar 2020 (5 years ago)
Document Number: L14000049696
FEI/EIN Number 46-5404399

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

Address: 39873 HWY 27, DAVENPORT, FL, 33837, US
Mail Address: PO BOX 21, LAKE HAMILTON, FL, 33851, US
ZIP code: 33837
City: Davenport
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALLEN TARA Authorized Member PO BOX 21, LAKE HAMILTON, FL, 33851
MIRZABEKOV OLEG Authorized Member PO BOX 21, LAKE HAMILTON, FL, 33851
ALLEN TARA Agent 39873 HWY 27, DAVENPORT, FL, 33837

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000050708 ALLEN'S TOWING ACTIVE 2025-04-14 2030-12-31 - PO BOX 21, LAKE HAMILTON, FL, 33851

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 39873 HWY 27, SUITE 120, DAVENPORT, FL 33837 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 39873 HWY 27, SUITE 120, DAVENPORT, FL 33837 -
LC STMNT OF RA/RO CHG 2020-03-16 - -
REGISTERED AGENT NAME CHANGED 2020-03-16 ALLEN, TARA -
CHANGE OF MAILING ADDRESS 2018-02-14 39873 HWY 27, SUITE 120, DAVENPORT, FL 33837 -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-09-12
CORLCRACHG 2020-03-16
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
5092.00
Total Face Value Of Loan:
5092.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$5,092
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$5,092
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$5,153.24
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $5,092

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
2014-05-03
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
2
Inspections:
3
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State