Search icon

LANGFORD & LANGFORD SERVICES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: LANGFORD & LANGFORD SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 May 2014 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Jan 2025 (7 months ago)
Document Number: P14000041428
FEI/EIN Number 46-5610330
Address: 2400 Avenue E SW, WINTER HAVEN, FL, 33880, US
Mail Address: 2400 Avenue E SW, WINTER HAVEN, FL, 33880, US
ZIP code: 33880
City: Winter Haven
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LANGFORD EVAN R President 660 SAINT ANNE SHRINE ROAD, LAKE WALES, FL, 33898
LANGFORD EVAN R Agent 2400 Avenue E SW, WINTER HAVEN, FL, 33880

Legal Entity Identifier

LEI Number:
254900GMRO07XTSRE194

Registration Details:

Initial Registration Date:
2025-01-20
Next Renewal Date:
2026-01-20
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000047414 NATURAL AIR ENERGY SAVING SYSTEMS ACTIVE 2014-05-13 2029-12-31 - 326 COMMERCE COURT, WINTER HAVEN, FL, 33880

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-17 2400 Avenue E SW, WINTER HAVEN, FL 33880 -
CHANGE OF MAILING ADDRESS 2025-01-17 2400 Avenue E SW, WINTER HAVEN, FL 33880 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-17 2400 Avenue E SW, WINTER HAVEN, FL 33880 -
AMENDMENT 2025-01-10 - -
AMENDMENT 2022-05-31 - -
REGISTERED AGENT ADDRESS CHANGED 2020-02-27 326 COMMERCE CT, WINTER HAVEN, FL 33880 -
REGISTERED AGENT NAME CHANGED 2020-02-27 LANGFORD, EVAN R -
AMENDMENT 2020-02-27 - -
CHANGE OF MAILING ADDRESS 2015-05-05 326 COMMERCE CT, WINTER HAVEN, FL 33880 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-03 326 COMMERCE CT, WINTER HAVEN, FL 33880 -

Documents

Name Date
ANNUAL REPORT 2025-01-17
Amendment 2025-01-10
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-01-30
Amendment 2022-05-31
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-26
Amendment 2020-02-27
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-06

USAspending Awards / Financial Assistance

Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
143500.00
Total Face Value Of Loan:
143500.00

Paycheck Protection Program

Jobs Reported:
19
Initial Approval Amount:
$143,500
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$143,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$144,396.88
Servicing Lender:
SouthState Bank, National Association
Use of Proceeds:
Payroll: $143,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State