Search icon

LIVE WIRE CAPITAL, LLC - Florida Company Profile

Company Details

Entity Name: LIVE WIRE CAPITAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LIVE WIRE CAPITAL, 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: 14 Jul 2003 (22 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L03000025540
FEI/EIN Number 562385221

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

Address: 619 Front Street, Celebration, FL, 34747, US
Mail Address: 619 Front Street, Celebration, FL, 34747, US
ZIP code: 34747
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FREEMAN BRADY MEsq. Chief Executive Officer 619 Front Street, Celebration, FL, 34747
FREEMAN BRADY MEsq. Agent 619 Front Street, Celebration, FL, 34747

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-19 619 Front Street, Unit 3106, Celebration, FL 34747 -
CHANGE OF MAILING ADDRESS 2021-04-19 619 Front Street, Unit 3106, Celebration, FL 34747 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-19 619 Front Street, Unit 3106, Celebration, FL 34747 -
REINSTATEMENT 2020-10-27 - -
REGISTERED AGENT NAME CHANGED 2020-10-27 FREEMAN, BRADY M A, Esq. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2009-11-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2008-09-10 - -

Documents

Name Date
ANNUAL REPORT 2021-04-19
REINSTATEMENT 2020-10-27
ANNUAL REPORT 2010-04-27
REINSTATEMENT 2009-11-19
REINSTATEMENT 2008-09-10
ANNUAL REPORT 2004-03-31
Florida Limited Liabilites 2003-07-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State