Search icon

LONG CAP DNS, LLC - Florida Company Profile

Company Details

Entity Name: LONG CAP DNS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 24 Jul 2006 (19 years ago)
Date of dissolution: 03 Apr 2018 (7 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 03 Apr 2018 (7 years ago)
Document Number: M06000004122
FEI/EIN Number 421708951

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

Address: 19387 U.S. 19 NORTH, CLEARWATER, FL, 33764, US
Mail Address: 19387 U.S. 19 NORTH, CLEARWATER, FL, 33764, US
ZIP code: 33764
County: Pinellas
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Hoefer Kristen M Manager 19387 U.S. 19 NORTH, CLEARWATER, FL, 33764
McCarthy Greg G Manager 19387 U.S. 19 NORTH, CLEARWATER, FL, 33764
Teufel Crispin Manager 19387 U.S. 19 NORTH, CLEARWATER, FL, 33764
C T CORPORATION SYSTEM Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08056900196 NATIONS DIABETIC SERVICES EXPIRED 2008-02-25 2013-12-31 - 14062 NW 82 AVENUE, MIAMI LAKES, FL, 33016

Events

Event Type Filed Date Value Description
WITHDRAWAL 2018-04-03 - -
CHANGE OF PRINCIPAL ADDRESS 2013-09-16 19387 U.S. 19 NORTH, CLEARWATER, FL 33764 -
CHANGE OF MAILING ADDRESS 2013-09-16 19387 U.S. 19 NORTH, CLEARWATER, FL 33764 -
REGISTERED AGENT NAME CHANGED 2013-05-15 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2013-05-15 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000082181 TERMINATED 1000000282578 BROWARD 2012-12-20 2023-01-16 $ 506.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-04-16
AMENDED ANNUAL REPORT 2013-09-16
Reg. Agent Change 2013-05-15
ANNUAL REPORT 2013-01-16
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-01-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State