Entity Name: | TERRY BESH LONGO, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TERRY BESH LONGO, 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. |
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: | 12 Jan 2016 (9 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 01 Feb 2016 (9 years ago) |
Document Number: | L16000008145 |
FEI/EIN Number |
81-4170134
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13126 SW SMALT LANE, PORT ST LUCIE, FL, 34987, US |
Mail Address: | 13126 SW SMALT LANE, PORT ST LUCIE, FL, 34987, US |
ZIP code: | 34987 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Longo Terry M | Manager | 8219 Red Shiner Way, Fulshear, TX, 77441 |
Longo Terry | Manager | 8219 Red Shiner Way, Fulshear, TX, 77441 |
LONGO TERRY M | Agent | 8219 Red Shiner Way, Fulshear, FL, 77441 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-02-05 | 13126 SW SMALT LANE, PORT ST LUCIE, FL 34987 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-12-30 | 13126 SW SMALT LANE, PORT ST LUCIE, FL 34987 | - |
CHANGE OF MAILING ADDRESS | 2024-12-30 | 13126 SW SMALT LANE, PORT ST LUCIE, FL 34987 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-26 | 8219 Red Shiner Way, Fulshear, FL 77441 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-02-26 | 8219 Red Shiner Way, Fulshear, TX 77441 | - |
CHANGE OF MAILING ADDRESS | 2024-02-26 | 8219 Red Shiner Way, Fulshear, TX 77441 | - |
LC NAME CHANGE | 2016-02-01 | TERRY BESH LONGO, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-05 |
ANNUAL REPORT | 2024-02-26 |
ANNUAL REPORT | 2023-01-29 |
ANNUAL REPORT | 2022-03-01 |
ANNUAL REPORT | 2021-02-17 |
ANNUAL REPORT | 2020-01-13 |
ANNUAL REPORT | 2019-01-30 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-03-13 |
LC Name Change | 2016-02-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State