Entity Name: | LONG CAP DNS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Inactive |
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 |
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 |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
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 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08056900196 | NATIONS DIABETIC SERVICES | EXPIRED | 2008-02-25 | 2013-12-31 | No data | 14062 NW 82 AVENUE, MIAMI LAKES, FL, 33016 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2018-04-03 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-09-16 | 19387 U.S. 19 NORTH, CLEARWATER, FL 33764 | No data |
CHANGE OF MAILING ADDRESS | 2013-09-16 | 19387 U.S. 19 NORTH, CLEARWATER, FL 33764 | No data |
REGISTERED AGENT NAME CHANGED | 2013-05-15 | C T CORPORATION SYSTEM | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-05-15 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | No data |
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 |
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 Feb 2025
Sources: Florida Department of State