Entity Name: | LONGSHAW TRUCKING LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LONGSHAW TRUCKING 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: |
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: | 12 Apr 2019 (6 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L19000101896 |
FEI/EIN Number |
83-4394158
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1212 SW 48th Terrace, Deerfield Beach, FL, 33442, US |
Mail Address: | 1212 SW 48th Terrace, Deerfield Beach, FL, 33442, US |
ZIP code: | 33442 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Stephenson Adenike | Auth | 1212 SW 48th Terrace, Deerfield Beach, FL, 33442 |
Gayle Rebecca | Auth | 3876 Northside Drive Apt. 1713, Macon, GA, 31210 |
Longshaw Michael A | Auth | 12510 White Bluff Road, Savannah, GA, 31419 |
Stephenson Adenike | Agent | 1212 SW 48th Terrace, Deerfield Beach, FL, 33442 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2023-10-19 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-10-19 | 1212 SW 48th Terrace, Deerfield Beach, FL 33442 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-11-21 | 1212 SW 48th Terrace, Deerfield Beach, FL 33442 | - |
CHANGE OF MAILING ADDRESS | 2022-11-21 | 1212 SW 48th Terrace, Deerfield Beach, FL 33442 | - |
REGISTERED AGENT NAME CHANGED | 2021-07-13 | Stephenson, Adenike | - |
Name | Date |
---|---|
REINSTATEMENT | 2023-10-19 |
AMENDED ANNUAL REPORT | 2022-12-01 |
AMENDED ANNUAL REPORT | 2022-11-21 |
AMENDED ANNUAL REPORT | 2022-05-14 |
AMENDED ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2022-01-06 |
AMENDED ANNUAL REPORT | 2021-07-13 |
ANNUAL REPORT | 2021-01-07 |
AMENDED ANNUAL REPORT | 2020-09-21 |
ANNUAL REPORT | 2020-02-12 |
Date of last update: 02 May 2025
Sources: Florida Department of State