Search icon

LONGHORN LODGE RESORTS, INC. - Florida Company Profile

Company Details

Entity Name: LONGHORN LODGE RESORTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LONGHORN LODGE RESORTS, 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: 20 Aug 1992 (33 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: V59183
FEI/EIN Number 650396579

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

Address: 12550 OVERSEAS HIGHWAY, MARATHON, FL, 33050
Mail Address: 2688 S.W. 137 AVENUE, MIAMI, FL, 33175
ZIP code: 33050
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUAREZ, ROLANDO, JR. President 2688 SW 137 AVE, MIAMI, FL
SUAREZ, OFELIA Vice President 2688 SW 137 AVE, MIAMI, FL
SUAREZ ROLANDO Agent 2688 S.W. 137 AVENUE, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT ADDRESS CHANGED 1996-10-11 2688 S.W. 137 AVENUE, MIAMI, FL 33175 -
REINSTATEMENT 1996-10-11 - -
CHANGE OF MAILING ADDRESS 1996-10-11 12550 OVERSEAS HIGHWAY, MARATHON, FL 33050 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REGISTERED AGENT NAME CHANGED 1995-02-03 SUAREZ, ROLANDO -
CHANGE OF PRINCIPAL ADDRESS 1995-02-03 12550 OVERSEAS HIGHWAY, MARATHON, FL 33050 -
REINSTATEMENT 1995-02-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04000132969 TERMINATED 0000488543 01996 01700 2004-04-26 2009-12-01 $ 4,773.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, KEY WEST SERVICE CENTER, 3118 FLAGLER AVE, KEY WEST, FL330404698
J04000132977 TERMINATED 0000488544 01996 01701 2004-04-26 2009-12-01 $ 28,575.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, KEY WEST SERVICE CENTER, 3118 FLAGLER AVE, KEY WEST, FL330404698
J04000132985 TERMINATED 0000488545 01196 01702 2004-04-26 2009-12-01 $ 2,392.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, KEY WEST SERVICE CENTER, 3118 FLAGLER AVE, KEY WEST, FL330404698

Documents

Name Date
ANNUAL REPORT 2004-08-20
ANNUAL REPORT 2003-05-08
ANNUAL REPORT 2002-05-20
ANNUAL REPORT 2001-04-25
ANNUAL REPORT 2000-05-23
ANNUAL REPORT 1999-04-29
ANNUAL REPORT 1998-04-23
ANNUAL REPORT 1997-02-14

Date of last update: 01 Mar 2025

Sources: Florida Department of State