Search icon

LONGBOAT MANAGERS, LLC - Florida Company Profile

Company Details

Entity Name: LONGBOAT MANAGERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LONGBOAT MANAGERS, 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: 18 Apr 2014 (11 years ago)
Last Event: CONVERSION
Event Date Filed: 18 Apr 2014 (11 years ago)
Document Number: L14000065921
FEI/EIN Number 47-3258292

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

Address: 4055 Edison Avenue, Fort Myers, FL, 33916, US
Mail Address: 4055 Edison Avenue, Fort Myers, FL, 33916, US
ZIP code: 33916
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOMANGINO ANTHONY Authorized Member 4055 Edison Avenue, Fort Myers, FL, 33916
Lomangino John P Agent 12600 Corporate Lakes Drive, Fort Myers, FL, 33913

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-05 Lomangino , John P -
REGISTERED AGENT ADDRESS CHANGED 2024-02-05 12600 Corporate Lakes Drive, Suite 10, Fort Myers, FL 33913 -
CHANGE OF PRINCIPAL ADDRESS 2023-07-25 4055 Edison Avenue, Fort Myers, FL 33916 -
CHANGE OF MAILING ADDRESS 2023-07-25 4055 Edison Avenue, Fort Myers, FL 33916 -
CONVERSION 2014-04-18 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS A05000001539. CONVERSION NUMBER 100000140041

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-07-25
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-03-02

Date of last update: 01 Mar 2025

Sources: Florida Department of State