Search icon

LIQUOR WORLD, INC.

Company Details

Entity Name: LIQUOR WORLD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 Dec 1969 (55 years ago)
Document Number: 356152
FEI/EIN Number 591361709
Address: 1976 FAIRVIEW SHORES DR, ORLANDO, FL, 32804, US
Mail Address: P O BOX 547393, ORLANDO, FL, 32854
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
BROWNING GERTRUD Agent 1976 FAIRVIEW SHORES DR, ORLANDO, FL, 32804

President

Name Role Address
BROWNING GERTRUD President 1976 FAIRVIEW SHORES DR., ORLANDO, FL, 32804

Director

Name Role Address
BROWNING GERTRUD Director 1976 FAIRVIEW SHORES DR., ORLANDO, FL, 32804

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data

Court Cases

Title Case Number Docket Date Status
LIQUOR WORLD, INC. VS FIDELITY BANK OF FLORIDA, N.A., ET AL. 5D2010-4261 2010-12-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
09-CA-35523

Parties

Name LIQUOR WORLD, INC.
Role Appellant
Status Active
Representations Paul R. Linder, Todd M. Hoepker
Name FIDELITY BANK OF FLORIDA, N.A.
Role Appellee
Status Active
Representations Stephen M. Stone, MARSHALL C. STRANBURG, Garnett W. Chisenhall
Name REPUBLIC NATIONAL DISTRIBUTING COMPANY, LLC
Role Appellee
Status Active
Name PETER NAMBER SUGRIM
Role Appellee
Status Active
Name DEPARTMENT OF BUSINESS DNU
Role Appellee
Status Active
Name GEMLEO, LLC
Role Appellee
Status Active
Name Clerk Department of Revenue
Role Appellee
Status Active
Name PREMIER BEVERAGE COMPANY, LLC
Role Appellee
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2011-03-07
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2014-05-22
Type Event
Subtype File Destroyed
Description File Destroyed
Docket Date 2011-05-02
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2011-03-24
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2011-03-04
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT STIPULATION;APPROVED PER 3/7ORDER
On Behalf Of LIQUOR WORLD, INC.
Docket Date 2011-01-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LIQUOR WORLD, INC.
Docket Date 2011-01-18
Type Order
Subtype Order
Description Miscellaneous Order ~ APPT MEDIATOR
Docket Date 2011-01-05
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation ~ APPEAL STAYED 45DAYS;SIGNED BY HON ORFINGER
Docket Date 2010-12-29
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Appellant ~ AA Todd M Hoepker 507611
Docket Date 2010-12-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ & SUBS COUNSEL
On Behalf Of FIDELITY BANK OF FLORIDA, N.A.
Docket Date 2010-12-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ D.S./MED
On Behalf Of LIQUOR WORLD, INC.
Docket Date 2010-12-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Date of last update: 01 Feb 2025

Sources: Florida Department of State