Search icon

LONG COVE MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: LONG COVE MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

LONG COVE MANAGEMENT, 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: 20 Jan 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Nov 2024 (3 months ago)
Document Number: L15000011772
FEI/EIN Number 47-4318041

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

Address: 14629 RAINBARREL RD., CHARLOTTE, NC 28278
Mail Address: 516 5th Ave N, , Safety Harbor, FL 34695
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOSERY INVESTMENTS, LLC Member -
Arcturus Holding LLC mbr 821 N ST, STE 102 Anchorage, AK 99501
CASH FLOW CONSULTANTS INC. mbr -
REGISTERED AGENT SOLUTIONS, INC. Agent -
Ellem Inc mbr 1718 Capitol Avenue, Cheyenne, WY 82001

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-26 - -
CHANGE OF MAILING ADDRESS 2024-11-26 14629 RAINBARREL RD., CHARLOTTE, NC 28278 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 -
REGISTERED AGENT NAME CHANGED 2022-03-29 REGISTERED AGENT SOLUTIONS, INC. -
REINSTATEMENT 2022-03-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-31 14629 RAINBARREL RD., CHARLOTTE, NC 28278 -

Documents

Name Date
REINSTATEMENT 2024-11-26
ANNUAL REPORT 2023-02-07
REINSTATEMENT 2022-03-29
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-01-26
Florida Limited Liability 2015-01-20

Date of last update: 20 Feb 2025

Sources: Florida Department of State