Search icon

LIQUIDITY ASSET GROUP, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 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

Key Officers & Management

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

Events

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 - -

Documents

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