Search icon

LONGEVITY LOGISTICS, INC. - Florida Company Profile

Company Details

Entity Name: LONGEVITY LOGISTICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LONGEVITY LOGISTICS, 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: 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: 26 Feb 2018 (7 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P18000018875
FEI/EIN Number 82-4591393

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

Address: 625 E. Twiggs St, 1000, Tampa, FL, 33602, US
Mail Address: 625 E. Twiggs St, 1000, Tampa, FL, 33602, US
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LONG JACQUELINE J President 625 E. Twiggs St, Tampa, FL, 33602
GORDON RONALD MJR. Vice President 1005 OLD FIELD DR, BRANDON, FL, 33511
LONG JACQUELINE J Chief Executive Officer 625 E. Twiggs St, Tampa, FL, 33602
LONG JACQUELINE J Agent 625 E. Twiggs St, Tampa, FL, 33602

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2023-04-01 625 E. Twiggs St, 1000, Tampa, FL 33602 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-01 625 E. Twiggs St, 1000, Tampa, FL 33602 -
REGISTERED AGENT NAME CHANGED 2023-04-01 LONG, JACQUELINE J -
CHANGE OF PRINCIPAL ADDRESS 2020-06-24 625 E. Twiggs St, 1000, Tampa, FL 33602 -
AMENDMENT 2018-06-20 - -
AMENDMENT 2018-03-07 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000681856 ACTIVE 1000000843342 HILLSBOROU 2019-10-08 2029-10-16 $ 405.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2023-04-01
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-07-02
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-05-01
Amendment 2018-06-20
Amendment 2018-03-07
Domestic Profit 2018-02-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8000357905 2020-06-18 0455 PPP 18801 NORTH DALE MABRY HWY, LUTZ, FL, 33548-4980
Loan Status Date 2023-08-05
Loan Status Charged Off
Loan Maturity in Months 9
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 570687
Loan Approval Amount (current) 570687
Undisbursed Amount 0
Franchise Name -
Lender Location ID 596038
Servicing Lender Name Lendistry-Federal Reserve Contract
Servicing Lender Address 777 South Alameda Street, Los Angeles, CA, 90021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LUTZ, HILLSBOROUGH, FL, 33548-4980
Project Congressional District FL-15
Number of Employees 30
NAICS code 423450
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State