Search icon

LONGLITE, LLC

Company Details

Entity Name: LONGLITE, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 01 Dec 2004 (20 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: M04000005241
FEI/EIN Number 900152408
Address: 6A ROBERT AVE, PORTSMOUTH, NH, 03801
Mail Address: P.O. BOX 8330, PORTSMOUTH, NH, 03802-8330
Place of Formation: DELAWARE

Agent

Name Role
NRAI SERVICES, INC. Agent

Manager

Name Role Address
CALLAN DAVID F Manager 143 NEWBURY STREET, BOSTON, MA, 02116
DRUBNER JEFFREY M Manager 1 PENN PLAZA, STE 4507, NEW YORK, NY, 101190002

Chief Financial Officer

Name Role Address
KULKARNI DEEPAK Chief Financial Officer 143 NEWBURY STREET, BOSTON, MA, 02116

Chief Operating Officer

Name Role Address
CONSTABLE PHILIP S Chief Operating Officer 143 NEWBURY STREET, BOSTON, MA, 02116

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 No data
REVOKED FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-01-16 6A ROBERT AVE, PORTSMOUTH, NH 03801 No data
CHANGE OF MAILING ADDRESS 2006-07-25 6A ROBERT AVE, PORTSMOUTH, NH 03801 No data
REGISTERED AGENT NAME CHANGED 2006-03-08 NRAI SERVICES, INC No data

Documents

Name Date
ANNUAL REPORT 2007-01-16
Reg. Agent Change 2006-03-08
ANNUAL REPORT 2006-01-10
ANNUAL REPORT 2005-08-25
Foreign Limited 2004-12-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State