Search icon

LONGLEAF DEVELOPMENT GROUP, LLC - Florida Company Profile

Company Details

Entity Name: LONGLEAF DEVELOPMENT GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LONGLEAF DEVELOPMENT GROUP, 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: 28 Aug 2020 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2024 (5 months ago)
Document Number: L20000268415
FEI/EIN Number 85-2897872

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

Address: 6925 US Hwy 98, Suite 302, Santa Rosa Beach, 32459, UN
Mail Address: 6925 US Hwy 98, Suite 302, Santa Rosa Beach, 32459, UN
ZIP code: 32459
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBERTS JOHN W Manager 6925 US Hwy 98, Santa Rosa Beach, 32459
ROBERTS JOHN W Agent 6925 US Hwy 98, Santa Rosa Beach, FL, 32459

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000082863 LONGLEAF REAL ESTATE ACTIVE 2021-06-22 2026-12-31 - 12273 US 98, SUITE 204, MIRAMAR BEACH, FL, 32550

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-04-10 6925 US Hwy 98, Suite 300, Santa Rosa Beach, FL 32459 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-10 6925 US Hwy 98, Suite 302, Santa Rosa Beach 32459 UN -
CHANGE OF MAILING ADDRESS 2023-04-10 6925 US Hwy 98, Suite 302, Santa Rosa Beach 32459 UN -
REINSTATEMENT 2022-12-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-10-07 - -
REGISTERED AGENT NAME CHANGED 2021-10-07 ROBERTS, JOHN W -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
REINSTATEMENT 2024-10-07
ANNUAL REPORT 2023-04-10
REINSTATEMENT 2022-12-13
REINSTATEMENT 2021-10-07
Florida Limited Liability 2020-08-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State