Search icon

LONGITUDE PARTNERS, INC. - Florida Company Profile

Company Details

Entity Name: LONGITUDE PARTNERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LONGITUDE PARTNERS, 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: 09 May 2002 (23 years ago)
Document Number: P02000051448
FEI/EIN Number 030458446

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

Address: 1792 Bell Tower Lane, weston, FL, 33326, US
Mail Address: 1792 Bell Tower Lane, weston, FL, 33326, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDERSON KIMBALL S Chief Executive Officer 1792 BELL TOWER LANE, WESTON, FL, 33326
ANDERSON KIMBALL S Agent 1792 Bell Tower Lane, weston, FL, 33326

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08043900597 SILVERWING ENTERPRISES, INC. EXPIRED 2008-02-12 2013-12-31 - 1516 QUAIL DRIVE, DUNEDIN, FL, 34698

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-03-19 1792 Bell Tower Lane, weston, FL 33326 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-19 1792 Bell Tower Lane, weston, FL 33326 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-16 1792 Bell Tower Lane, weston, FL 33326 -

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-02-06
ANNUAL REPORT 2021-04-21
Reg. Agent Change 2020-03-26
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-21
ANNUAL REPORT 2016-04-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State