Entity Name: | LIQUID CASH, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LIQUID CASH, 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: | 27 Oct 2003 (21 years ago) |
Date of dissolution: | 27 Sep 2013 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (12 years ago) |
Document Number: | L03000041219 |
FEI/EIN Number |
200863631
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5001 N COOLIDGE AVE, TAMPA, FL, 33614, US |
Mail Address: | 5001 N COOLIDGE AVE, TAMPA, FL, 33614, US |
ZIP code: | 33614 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAPOBIANCO BRIAN A | Managing Member | 4210 W GRAY ST UNIT # 2, TAMPA, FL, 33609 |
ALBANO JAMIE L | Managing Member | 4210 W GRAY ST UNIT # 2, TAMPA, FL, 33609 |
MARSHLACK DAVID G | Managing Member | 2852-20TH AVE N, SAINT PETERSBURG, FL, 33713 |
HAMMIL BRUCE | Managing Member | 2852-20TH AVE N, SAINT PETERSBURG, FL, 33713 |
CAPOBIANCO BRIAN | Agent | 4210 W GRAY ST, TAMPA, FL, 33609 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-25 | 5001 N COOLIDGE AVE, TAMPA, FL 33614 | - |
CHANGE OF MAILING ADDRESS | 2009-04-25 | 5001 N COOLIDGE AVE, TAMPA, FL 33614 | - |
REGISTERED AGENT NAME CHANGED | 2007-09-21 | CAPOBIANCO, BRIAN | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-09-21 | 4210 W GRAY ST, # 2, TAMPA, FL 33609 | - |
AMENDMENT | 2004-07-30 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2012-06-14 |
ANNUAL REPORT | 2011-04-12 |
ANNUAL REPORT | 2010-02-18 |
ANNUAL REPORT | 2009-04-25 |
ANNUAL REPORT | 2008-04-08 |
Reg. Agent Change | 2007-09-21 |
ANNUAL REPORT | 2007-04-30 |
ANNUAL REPORT | 2006-05-04 |
ANNUAL REPORT | 2005-04-25 |
Amendment | 2004-07-30 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State