Search icon

LONG SHOT INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: LONG SHOT INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LONG SHOT INTERNATIONAL, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 08 Jan 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Nov 2013 (11 years ago)
Document Number: P02000002277
FEI/EIN Number 721521810

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

Address: 2020 BUCHANAN ST, # 10, HOLLYWOOD, FL, 33020, US
Mail Address: 2020 BUCHANAN ST, # 10, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEV ARIK President 2020 BUCHANAN ST # 10, HOLLYWOOD, FL, 33020
LEV ARIK Secretary 2020 BUCHANAN ST # 10, HOLLYWOOD, FL, 33020
LEV ARIK Director 2020 BUCHANAN ST # 10, HOLLYWOOD, FL, 33020
LEV ARIK Agent 2020 BUCHANAN ST, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
REINSTATEMENT 2013-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-30 2020 BUCHANAN ST, # 10, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2006-04-30 2020 BUCHANAN ST, # 10, HOLLYWOOD, FL 33020 -
REGISTERED AGENT ADDRESS CHANGED 2006-04-30 2020 BUCHANAN ST, # 10, HOLLYWOOD, FL 33020 -
REGISTERED AGENT NAME CHANGED 2003-03-20 LEV, ARIK -

Court Cases

Title Case Number Docket Date Status
SPCP GROUP V, LLC, etc. VS LONG SHOT INTERNATIONAL, etc., and ARIK LEV, etc. 4D2013-2969 2013-08-12 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
11-23263 CACE

Parties

Name SPCP GROUP V, LLC
Role Appellant
Status Active
Representations John Henry Pelzer
Name LONG SHOT INTERNATIONAL, INC.
Role Appellee
Status Active
Representations Michael Cotzen, RAQUEL ROTHMAN
Name ARIK LEV, LLC
Role Appellee
Status Active
Name Hon. Carol-Lisa Phillips
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-04-09
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2015-04-09
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the notice of voluntary dismissal filed herein this appeal is dismissed; further,ORDERED that the appellees' motion for appellate attorney's fees filed May 8, 2014 is granted. On remand the trial court shall set the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection therewith, including but not limited to preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2015-03-30
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ (APPEAL DISMISSED - SEE 4/9/15 ORDER)
On Behalf Of SPCP GROUP V, LLC
Docket Date 2015-03-30
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that Appellant is directed to file a status report within five (5) days from the date of this order regarding the proceeding in the trial court in determining the correct rendering date of the Final Judgment for Attorneys' Fees and Costs, signed by the trial court on May 9, 2013, as the relinquishment period for that determination has expired and Appellant has not filed an order issued by the trial court during relinquishment or moved for an extension of time upon expiration of the relinquishment. If a response is not filed within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2013-10-10
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To Complete ROA
Docket Date 2015-02-24
Type Order
Subtype Order Relinquishing Jurisdiction
Description Jurisdiction Relinquished ~ ORDERED that this court relinquishes jurisdiction of this case to the trial court for thirty (30) days to determine the correct rendering date of the Final Judgment for Attorneys' Fees and Costs signed by the court on May 9, 2013 (but bearing an electronic filing date of March 10, 2013). Appellant shall forward to this court a copy of any order issued during relinquishment. It is further ordered that Appellant shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of Appellant to request an extension of time by proper motion to this court. This case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties.
Docket Date 2015-02-20
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of SPCP GROUP V, LLC
Docket Date 2015-02-12
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ ORDERED that Appellant is to show cause within ten (10) days as to why the instant appeal should not be dismissed as untimely filed. The notice of appeal is directed to the Amended Final Judgment for Attorneys¿ Fees and Costs rendered on July 15, 2013. The record provided this court, however, reflects that a Final Judgment for Attorneys¿ Fees and Costs had been previously signed by the trial court on May 9, 2013. This final judgment, however, bears an electronic filing date of March 10, 2013 ¿ a date that precedes not only the signing of the judgment but also the evidentiary hearings that gave rise to the order. Further, there is nothing in the record on appeal reflecting the filing of any motions for rehearing that would have served to toll the time for the taking of an appeal so as to preclude the May 9, 2013 judgment from becoming final and to extend the trial court¿s jurisdiction to allow entry of the July 15, 2013 Amended Final Judgment. See Fla. R. Civ. P. 1.530(b), (d), (g) (allowing 15 days from the filing of a judgment to serve a motion for new trial or rehearing; allowing 15 days from entry of a judgment for the court to amend the judgment on its own initiative; and allowing 15 days for service of a motion to alter or amend a judgment); Fla. R. App. P. 9.020(i) (recognizing that authorized and timely motions for new trial, motions for rehearing, and motions to alter or amend a judgment suspend rendition and toll the time for taking of an appeal). Failure to comply with this order may result in dismissal of the appeal.
Docket Date 2015-02-03
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that the appellant's unopposed motion filed January 23, 2015, to file supplemental records as an appendix, is granted.
Docket Date 2015-01-23
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION TO SUPPLEMENT ROA
On Behalf Of SPCP GROUP V, LLC
Docket Date 2015-01-23
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ (GRANTED 2/3/15)
On Behalf Of SPCP GROUP V, LLC
Docket Date 2015-01-16
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that Appellant is to supplement the record in the above styled case, within ten (10) days from the date of this order, with all documents referred to in the initial brief that have not been included in the record on appeal, including, but not limited to, the appropriate documents that appear in the appendix to the initial brief. Failure to comply with this court¿s order will result in the appeal being disposed of on the limited record provided by appellant.
Docket Date 2014-07-02
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of SPCP GROUP V, LLC
Docket Date 2014-05-28
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 30 DAYS TO 07/02/14
On Behalf Of SPCP GROUP V, LLC
Docket Date 2014-05-16
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the notice of voluntary dismissal filed May 8, 2014, this appeal is dismissed as to the cross appeal only.
Docket Date 2014-05-08
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal ~ OF CROSS-APPEAL
On Behalf Of LONG SHOT INTERNATIONAL, INC.
Docket Date 2014-05-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (GRANTED 4/9/15)
On Behalf Of LONG SHOT INTERNATIONAL, INC.
Docket Date 2014-05-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of LONG SHOT INTERNATIONAL, INC.
Docket Date 2014-04-08
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 05/08/14 (ANSWER/CROSS-INITIAL)
On Behalf Of LONG SHOT INTERNATIONAL, INC.
Docket Date 2014-03-11
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 04/11/14 (ANSWER/CROSS-INITIAL)
On Behalf Of LONG SHOT INTERNATIONAL, INC.
Docket Date 2014-03-10
Type Order
Subtype Order on Motion For Substitution of Counsel
Description ORD-Grant Substitution of Counsel ~ ORDERED that pursuant to the March 4, 2014, stipulation for substitution of counsel, the law firm of Greenspoon Marder, P.A., is hereby substituted for Wyndham Geyer Jr., Esquire and the law firm of Geyer Fuxa Tyler as counsel for appellant in the above-styled cause.
Docket Date 2014-03-04
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of SPCP GROUP V, LLC
Docket Date 2014-02-18
Type Order
Subtype Order on Motion For Substitution of Counsel
Description ORD-Grant Substitution of Counsel ~ ORDERED that pursuant to the February 13, 2014, stipulation for substitution of counsel, W. Wyndham Geyer, Jr., Esq., and Geyer, Fuxa & Tyler, is hereby substituted for Gregg W. McClosky, Esq., and McClosky, D¿Anna & Dieterle, LLP as counsel for appellant in the above-styled cause.
Docket Date 2014-02-13
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel ~ (STIPULATION)
On Behalf Of SPCP GROUP V, LLC
Docket Date 2014-02-10
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 03/12/14 (ANSWER/CROSS-INITIAL)
On Behalf Of LONG SHOT INTERNATIONAL, INC.
Docket Date 2014-01-10
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 02/10/14
On Behalf Of LONG SHOT INTERNATIONAL, INC.
Docket Date 2013-12-23
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of SPCP GROUP V, LLC
Docket Date 2013-12-23
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of SPCP GROUP V, LLC
Docket Date 2013-12-09
Type Record
Subtype Exhibits
Description Received Exhibits ~ (e) (1)
Docket Date 2013-12-05
Type Record
Subtype Record on Appeal
Description Received Records ~ THREE (3) VOLUMES
Docket Date 2013-10-15
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT to Complete ROA ~ ORDERED that the clerk's motion filed October 10, 2013, and appellant's motion filed October 14, 2013, for extension of time are granted, and the time for the clerk of the circuit court to prepare the record on appeal and serve the index thereto is hereby extended thirty (30) days from the date of this order. All other time frames are hereby extended accordingly. See Fla. R. App. P. 9.300(b).
Docket Date 2013-10-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of SPCP GROUP V, LLC
Docket Date 2013-08-26
Type Order
Subtype Order on Filing Fee
Description ORD-Pay filing Fee - Cross-Appeal - 10 days ~ A Notice of Cross-Appeal was filed in the lower tribunal on August 13, 2013. The $295.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Cross-Appeal as required by section 35.22(3)(b), Florida Statutes (2009) and Florida Rules of Appellate Procedure 9.110(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE CROSS-APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellee/cross-appellant shall pay the $295.00 filing fee or file the circuit court clerk's determination of indigent status in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of the cross-appeal and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the notice of cross-appeal has a duty to tender the filing fee to the appellate court when the cross-appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4DCA 1997). Failure of the attorney to pay will result in referral to the Florida Department of Banking and Finance for collection.
Docket Date 2013-08-19
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Misc. LT pleadings ~ DESIGNATION TO COURT REPORTER AA Kristin J. Mentzer 0056352
Docket Date 2013-08-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-08-16
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Fla. R. App. P. 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
Docket Date 2013-08-15
Type Notice
Subtype Notice
Description Notice ~ **OF CROSS-APPEAL** CERT.COPY; FILED 8/14/13 **ORDER APPEALED ATTACHED** **DISMISSED SEE 05/16/14 ORDER**
On Behalf Of LONG SHOT INTERNATIONAL, INC.
Docket Date 2013-08-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SPCP GROUP V, LLC
Docket Date 2013-08-12
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
LONG SHOT INTERNATIONAL, INC., et al. VS SPCP GROUP V, LLC, etc. 4D2013-0033 2013-01-04 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
11-23263 CACE

Parties

Name LONG SHOT INTERNATIONAL, INC.
Role Appellant
Status Active
Representations Ronnie Bronstein, Michael Cotzen, STEPHANIE A. HALE
Name ARIK LEV, LLC
Role Appellant
Status Active
Name SPCP GROUP V, LLC
Role Appellee
Status Active
Representations KRISTIN J. MENTZER, GREGG W. MCCLOSKY
Name Hon. Carol-Lisa Phillips
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-02-06
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2014-01-02
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Ready to Close
Docket Date 2013-12-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-12-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-11-27
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that the appellee's motion for attorneys' fees filed May 1, 2013, is granted. On remand the trial court shall set the amount of the attorneys' fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection therewith, including but not limited to preparation of a responsive pleading, shall be taken into account in computing the amount of the fee; further,ORDERED that the motion for costs filed by Kristen J. Mentzer is hereby denied without prejudice to seek costs in the trial court; further,ORDERED that the appellant's motion for attorneys' fees filed April 12, 2013, is hereby denied.
Docket Date 2013-11-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-05-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's motion filed May 21, 2013, for extension of time is granted, and appellant shall serve the reply brief within seven (7) days from the date of the entry of this order. In addition, if the reply brief is served after the time provided for in this order said brief may be stricken.
Docket Date 2013-05-29
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of LONG SHOT INTERNATIONAL, INC.
Docket Date 2013-05-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of LONG SHOT INTERNATIONAL, INC.
Docket Date 2013-05-13
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTORNEY'S FEES
On Behalf Of LONG SHOT INTERNATIONAL, INC.
Docket Date 2013-05-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **PENDING MOTION**
On Behalf Of SPCP GROUP V, LLC
Docket Date 2013-05-01
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of SPCP GROUP V, LLC
Docket Date 2013-04-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **PENDING MOTION** DENIED, SEE 11-27-13 ORDER
On Behalf Of LONG SHOT INTERNATIONAL, INC.
Docket Date 2013-04-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of LONG SHOT INTERNATIONAL, INC.
Docket Date 2013-04-11
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ONE (1)
On Behalf Of LONG SHOT INTERNATIONAL, INC.
Docket Date 2013-04-11
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that the appellants' motion filed April 4, 2013, to supplement the record is granted, and the record is hereby supplemented to include the November 7, 2012 transcript; further,ORDERED that appellants¿ motion filed April 8, 2013, for extension of time is granted, and appellants shall serve the initial brief on or before April 12, 2013. In addition, if the initial brief is not served within the time provided for in this order the above-styled case may be dismissed.
Docket Date 2013-04-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of LONG SHOT INTERNATIONAL, INC.
Docket Date 2013-04-04
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion Supplement Record w/Attached
On Behalf Of LONG SHOT INTERNATIONAL, INC.
Docket Date 2013-03-27
Type Record
Subtype Record on Appeal
Description Received Records ~ (3) THREE VOLUMES -- NO CD REQUIRED
Docket Date 2013-03-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' motion filed February 19, 2013, for extension of time is granted, and appellants shall serve the initial brief on or before April 8, 2013. In addition, if the initial brief is not served within the time provided for in this order the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2013-02-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ T-
On Behalf Of LONG SHOT INTERNATIONAL, INC.
Docket Date 2013-02-01
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Michael L. Cotzen 166472
Docket Date 2013-01-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-01-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LONG SHOT INTERNATIONAL, INC.
Docket Date 2013-01-04
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-04
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-01-02
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State