Search icon

LONGSHAW TRUCKING LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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