Search icon

LIQUOR LICENSE AUCTIONEERS, INC. - Florida Company Profile

Company Details

Entity Name: LIQUOR LICENSE AUCTIONEERS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 26 Mar 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Dec 2023 (a year ago)
Document Number: F15000001415
FEI/EIN Number 371665273

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

Address: 20929 VENTURA BLVD., SUITE 47-112, WOODLAND HILLS, CA, 91364-2334
Mail Address: 20929 VENTURA BLVD., SUITE 47-112, WOODLAND HILLS, CA, 91364-2334
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
BLOOM RUSSELL Director 20929 VENTURA BLVD., SUITE 47-112, WOODLAND HILLS, CA, 913642334
BLOOM RUSSELL President 20929 VENTURA BLVD., SUITE 47-112, WOODLAND HILLS, CA, 913642334
BLOOM RUSSELL Secretary 20929 VENTURA BLVD., SUITE 47-112, WOODLAND HILLS, CA, 913642334
BLOOM RUSSELL Treasurer 20929 VENTURA BLVD., SUITE 47-112, WOODLAND HILLS, CA, 913642334
Stone Stephen MEsq. Agent 725 N Magnolia Avenue, Orlando,, FL, 32803
BLOOM RUSSELL Chairman 20929 VENTURA BLVD., SUITE 47-112, WOODLAND HILLS, CA, 913642334

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000023491 LIQUOR LICENSE AUCTIONEERS EXPIRED 2018-02-14 2023-12-31 - 2099 VENTURA BLVD, SUITE 47-112, WOODLAND HILLS, CA, 91364
G18000006598 LIQUOR LICENSE AUCTIONEERS EXPIRED 2018-01-11 2023-12-31 - 20929 VENTURA BLVD. # 47-112, WOODLAND HILLS, CA, 91364

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-12-05 - -
REVOKED FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2020-04-13 Stone , Stephen M., Esq. -
REGISTERED AGENT ADDRESS CHANGED 2020-04-13 725 N Magnolia Avenue, Orlando,, FL 32803 -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-01-19
REINSTATEMENT 2023-12-05
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-15
AMENDED ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2020-01-26
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-02-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State