Entity Name: | LONG HAUL 100, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 25 Jan 2010 (15 years ago) |
Date of dissolution: | 01 Feb 2018 (7 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 01 Feb 2018 (7 years ago) |
Document Number: | N10000000661 |
FEI/EIN Number |
271771872
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 28251 QUEEN SAGO PLACE, Wesley Chapel, FL, 33544, US |
Mail Address: | P.O. BOX 290353, TAMPA, FL, 33687 |
ZIP code: | 33544 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
OTERO ESTEBAN | President | P.O. BOX 290353, TAMPA, FL, 33687 |
PEARSON TIM | Vice President | 28251 QUEEN SAGO PLACE, WESLEY CHAPEL, FL, 33544 |
PEARSON TIM | Agent | 28251 QUEEN SAGO PLACE, Wesley Chapel, FL, 33544 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000089081 | PRAXIS HAITI | EXPIRED | 2010-09-29 | 2015-12-31 | - | P.O. BOX 290353, TAMPA, FL, 33687, US |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2018-02-01 | - | - |
NAME CHANGE AMENDMENT | 2015-07-06 | LONG HAUL 100, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-02-04 | 28251 QUEEN SAGO PLACE, Wesley Chapel, FL 33544 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-02-04 | 28251 QUEEN SAGO PLACE, Wesley Chapel, FL 33544 | - |
REGISTERED AGENT NAME CHANGED | 2010-12-30 | PEARSON, TIM | - |
AMENDMENT | 2010-12-30 | - | - |
AMENDMENT | 2010-05-25 | - | - |
CHANGE OF MAILING ADDRESS | 2010-05-25 | 28251 QUEEN SAGO PLACE, Wesley Chapel, FL 33544 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-03-01 |
ANNUAL REPORT | 2016-02-28 |
Name Change | 2015-07-06 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-04-01 |
ANNUAL REPORT | 2013-02-04 |
ANNUAL REPORT | 2012-01-05 |
ANNUAL REPORT | 2011-02-17 |
Amendment | 2010-12-30 |
Amendment | 2010-05-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State