Search icon

LONGBOAT KEY NEWS, INC.

Company Details

Entity Name: LONGBOAT KEY NEWS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 Nov 2003 (21 years ago)
Document Number: P03000136310
FEI/EIN Number 770616333
Address: 5348 Siesta Court, SARASOTA, FL, 34242, US
Mail Address: PO BOX 8001, LONGBOAT KEY, FL, 34228, US
ZIP code: 34242
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
REID STEPHEN L Agent 5348 Siesta Court, SARASOTA, FL, 34242

President

Name Role Address
REID STEPHEN L President 5348 Siesta Court, SARASOTA, FL, 34242

Chief Executive Officer

Name Role Address
REID STEPHEN L Chief Executive Officer 5348 Siesta Court, SARASOTA, FL, 34242

VPCF

Name Role Address
REID MELISSA L VPCF 5348 Siesta Court, SARASOTA, FL, 34242

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000111699 SARASOTA CITY NEWS EXPIRED 2017-10-10 2022-12-31 No data PO BOX 8001, LONGBOAT KEY, FL, 34228

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-08 5348 Siesta Court, SARASOTA, FL 34242 No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-08 5348 Siesta Court, SARASOTA, FL 34242 No data
CHANGE OF MAILING ADDRESS 2015-04-07 5348 Siesta Court, SARASOTA, FL 34242 No data
REGISTERED AGENT NAME CHANGED 2007-08-30 REID, STEPHEN LPCEO No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000803846 LAPSED 2009-CA-011429 12TH JDU. CIR. MANATEE CTY. FL 2011-11-16 2016-12-09 $71,272.95 IBERIABANK, 5310 E SR 60, BRADENTON, FL 34208
J09002196326 TERMINATED 09-CC-001390 COUNTY COURT LEE COUNTY,FL 2009-10-05 2014-10-30 $11,966.65 THE BREEZE CORPORATION, 2510 DEL PRADO BLVD, CAPE CORAL, FL 33904
J09002158789 TERMINATED 09-CC-001386 20TH JUDICIAL, LEE CO. 2009-08-28 2014-09-28 $9,110.89 THE BREEZE CORPORATION, P.O. BOX 151306, CAPE CORAL, FL 33915

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-15
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-04-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State