Search icon

LONGLEAF ENTERPRISES LLC - Florida Company Profile

Company Details

Entity Name: LONGLEAF ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LONGLEAF ENTERPRISES 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: 23 Jul 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Feb 2021 (4 years ago)
Document Number: L15000125857
FEI/EIN Number 47-4629413

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

Address: 246 N CONGRESS AVE, BOYNTON BEACH, FL, 33426, US
Mail Address: 572 SW FALCON ST, PALM CITY, FL, 34990, US
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBERTSON MICHAEL A Manager 572 SW FALCON ST, PALM CITY, FL, 34990
ROBERTSON MICHAEL A Agent 572 SW FALCON ST, PALM CITY, FL, 34990

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000040335 FLORIDA VACUUM CENTER ACTIVE 2021-03-23 2026-12-31 - 246 N CONGRESS AVE, BOYNTON BEACH, FL, 33426
G18000115997 FUSE SPECIALTY APPLIANCE EXPIRED 2018-10-26 2023-12-31 - 6369 LONGLEAF PINE DR, JUPITER, FL, 33458
G18000074813 FLORIDA VACUUM CENTER EXPIRED 2018-07-08 2023-12-31 - 13860-17 WELLINGTON TRACE, WELLINGTON, FL, 33414
G18000051792 A1 AUTHORIZED VACUUM CENTER EXPIRED 2018-04-24 2023-12-31 - 6369 LONGLEAF PINE DR., JUPITER, FL, 33458
G18000045217 WELLINGTON VACUUM EXPIRED 2018-04-09 2023-12-31 - 13860-17 WELLINGTON TRACE, WELLINGTON, FL, 33414

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-27 246 N CONGRESS AVE, BOYNTON BEACH, FL 33426 -
CHANGE OF MAILING ADDRESS 2023-02-27 246 N CONGRESS AVE, BOYNTON BEACH, FL 33426 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-27 572 SW FALCON ST, PALM CITY, FL 34990 -
REGISTERED AGENT NAME CHANGED 2021-02-26 ROBERTSON, MICHAEL A -
REINSTATEMENT 2021-02-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC NAME CHANGE 2017-09-19 LONGLEAF ENTERPRISES LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000077911 ACTIVE 1000000874879 PALM BEACH 2021-02-03 2041-02-24 $ 4,144.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J21000077952 ACTIVE 1000000874916 PALM BEACH 2021-02-03 2041-02-24 $ 1,914.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J20000417119 ACTIVE 1000000869777 PALM BEACH 2020-12-09 2040-12-23 $ 16,724.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-01-11
REINSTATEMENT 2021-02-26
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-10
LC Name Change 2017-09-19
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-26
Florida Limited Liability 2015-07-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3318997100 2020-04-11 0455 PPP 13860 Wellington Trace #17, WELLINGTON, FL, 33414-2129
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39700
Loan Approval Amount (current) 36952
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WELLINGTON, PALM BEACH, FL, 33414-2129
Project Congressional District FL-22
Number of Employees 6
NAICS code 443141
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 37230.17
Forgiveness Paid Date 2021-01-20
6599598507 2021-03-04 0455 PPS 246 N Congress Ave, Boynton Beach, FL, 33426-4212
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44071
Loan Approval Amount (current) 44071
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Boynton Beach, PALM BEACH, FL, 33426-4212
Project Congressional District FL-22
Number of Employees 5
NAICS code 443141
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 44302.37
Forgiveness Paid Date 2021-09-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State