Search icon

LONGEVITY MARKET ASSETS, LLC - Florida Company Profile

Company Details

Entity Name: LONGEVITY MARKET ASSETS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

LONGEVITY MARKET ASSETS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 08 Feb 2017 (8 years ago)
Date of dissolution: 13 Jun 2023 (2 years ago)
Last Event: CONVERSION
Event Date Filed: 13 Jun 2023 (2 years ago)
Document Number: L17000031128
FEI/EIN Number 82-0988875

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

Address: 2101 PARK CENTER DRIVE, Suite 170, ORLANDO, FL 32835
Mail Address: 2101 PARK CENTER DRIVE, Suite 170, ORLANDO, FL 32835
ZIP code: 32835
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role
COBB EDDY, PLLC Agent
COBB EDDY, PLLC Authorized Person

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000147417 LONGEVITY MARKET AXCESS ACTIVE 2020-11-17 2025-12-31 - 2101 PARK CENTER DRIVE, SUITE 170, ORLANDO, FL, 32835

Events

Event Type Filed Date Value Description
CONVERSION 2023-06-13 - CONVERSION MEMBER. NON-QUALIFIED CORPORATION WAS LONGEVITY MARKET ASSETS, LLC. CONVERSION NUMBER 700000241247
LC NAME CHANGE 2022-02-14 LONGEVITY MARKET ASSETS, LLC -
CHANGE OF PRINCIPAL ADDRESS 2020-01-17 2101 PARK CENTER DRIVE, Suite 170, ORLANDO, FL 32835 -
CHANGE OF MAILING ADDRESS 2020-01-17 2101 PARK CENTER DRIVE, Suite 170, ORLANDO, FL 32835 -
REINSTATEMENT 2018-11-13 - -
REGISTERED AGENT NAME CHANGED 2018-11-13 COBB EDDY, PLLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
Conversion 2023-06-13
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-03-24
LC Name Change 2022-02-14
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-03-21
REINSTATEMENT 2018-11-13
Florida Limited Liability 2017-02-08

Date of last update: 18 Feb 2025

Sources: Florida Department of State