Search icon

TERRY BESH LONGO, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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