Search icon

LONG TERM CONCIERGE LLC - Florida Company Profile

Company Details

Entity Name: LONG TERM CONCIERGE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LONG TERM CONCIERGE 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: 06 Nov 2019 (5 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 01 Oct 2020 (5 years ago)
Document Number: L19000277126
FEI/EIN Number 84-3764731

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

Address: 2014 EDGEWATER DRIVE, ORLANDO, FL, 32804, US
Mail Address: 2014 EDGEWATER DRIVE, ORLANDO, FL, 32804, US
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PINTO CHRISTINA M Manager 800 N. MAGNOLIA AVE, ORLANDO, FL, 32803
FERNANDEZ LEGAL Agent 135 W CENTRAL BLVD., ORLANDO, FL, 32801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000036749 LONG TERM CONCIERGE ACTIVE 2020-03-30 2025-12-31 - 1640 LEE RD, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-24 FERNANDEZ LEGAL -
REGISTERED AGENT ADDRESS CHANGED 2024-04-24 135 W CENTRAL BLVD., STE. 300, ORLANDO, FL 32801 -
CHANGE OF PRINCIPAL ADDRESS 2022-07-12 2014 EDGEWATER DRIVE, UNIT 239, ORLANDO, FL 32804 -
CHANGE OF MAILING ADDRESS 2022-07-12 2014 EDGEWATER DRIVE, UNIT 239, ORLANDO, FL 32804 -
LC AMENDMENT AND NAME CHANGE 2020-11-03 LONG TERM CONCIERGE LLC -
LC DISSOCIATION MEM 2020-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-04-29
LC Amendment and Name Change 2020-11-03
CORLCDSMEM 2020-10-01
ANNUAL REPORT 2020-06-11
Florida Limited Liability 2019-11-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State