Entity Name: | LIVERPOOL INVESTMENTS, LLLP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Limited Partnership |
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: | 29 Nov 2000 (24 years ago) |
Date of dissolution: | 07 Feb 2022 (3 years ago) |
Last Event: | LP CERTIFICATE OF DISSOLUTION |
Event Date Filed: | 07 Feb 2022 (3 years ago) |
Document Number: | A00000001800 |
FEI/EIN Number |
651060465
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 349 CENTER ISLAND, GOLDEN BEACH, FL, 33160, US |
Mail Address: | 1480 NW 94 Avenue, Plantation, FL, 33322, US |
ZIP code: | 33160 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VELOCCI RALPH | Agent | 349 CENTER ISLAND, GOLDEN BEACH, FL, 33160 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LP CERTIFICATE OF DISSOLUTION | 2022-02-07 | - | - |
CHANGE OF MAILING ADDRESS | 2017-03-20 | 349 CENTER ISLAND, GOLDEN BEACH, FL 33160 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-28 | 349 CENTER ISLAND, GOLDEN BEACH, FL 33160 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-28 | 349 CENTER ISLAND, GOLDEN BEACH, FL 33160 | - |
REGISTERED AGENT NAME CHANGED | 2016-04-28 | VELOCCI, RALPH | - |
REINSTATEMENT | 2011-04-29 | - | - |
REVOKED FOR ANNUAL REPORT | 2010-09-24 | - | - |
LP NAME CHANGE | 2008-11-24 | LIVERPOOL INVESTMENTS, LLLP | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000506415 | TERMINATED | 1000000222870 | DADE | 2011-07-12 | 2031-08-10 | $ 660.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
Name | Date |
---|---|
LP Certificate of Dissolution | 2022-02-07 |
ANNUAL REPORT | 2021-02-22 |
ANNUAL REPORT | 2020-02-09 |
ANNUAL REPORT | 2019-03-09 |
ANNUAL REPORT | 2018-01-25 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-23 |
ANNUAL REPORT | 2013-05-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State