Entity Name: | LIQUIDITY ASSET GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LIQUIDITY ASSET GROUP, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
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: | 03 Feb 2003 (22 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: | L03000003936 |
FEI/EIN Number |
020647831
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6400 46th ave N #121, Kenneth City, FL, 33709, US |
Mail Address: | 6400 46th ave N #121, Kenneth City, FL, 33709, US |
ZIP code: | 33709 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Cosentino Peter A | Managing Member | 6400 46th ave N, Kenneth City, FL, 33709 |
COSENTINO PETER | Agent | 6400 46th ave N, Kenneth City, FL, 33709 |
COSENTINO PETER | Managing Member | 6400 46th ave N #121, Kenneth City, FL, 33709 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-10 | 6400 46th ave N, 121, Kenneth City, FL 33709 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-12-28 | 6400 46th ave N #121, Kenneth City, FL 33709 | - |
CHANGE OF MAILING ADDRESS | 2022-12-28 | 6400 46th ave N #121, Kenneth City, FL 33709 | - |
REINSTATEMENT | 2011-03-29 | - | - |
REGISTERED AGENT NAME CHANGED | 2011-03-29 | COSENTINO, PETER | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-01-10 |
ANNUAL REPORT | 2022-03-14 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-02-11 |
ANNUAL REPORT | 2014-01-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State