Entity Name: | LIQUID ASSETS OF EASTGATE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 10 Jun 2005 (20 years ago) |
Document Number: | L05000058085 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 4525 Myrtle Street, Edgewater, FL, 32141, US |
Mail Address: | 4525 Myrtle Street, Edgewater, FL, 32141, US |
ZIP code: | 32141 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KELLEY CHRISTOPHER E | Agent | 4525 Myrtle Street, Edgewater, FL, 32141 |
Name | Role | Address |
---|---|---|
KELLEY CHRISTOPHER E | Managing Member | 4525 Myrtle Street, Edgewater, FL, 32141 |
KELLEY KATHY K | Managing Member | 4525 Myrtle Street, Edgewater, FL, 32141 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2018-04-23 | 4525 Myrtle Street, Edgewater, FL 32141 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-26 | 4525 Myrtle Street, Edgewater, FL 32141 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-26 | 4525 Myrtle Street, Edgewater, FL 32141 | No data |
REGISTERED AGENT NAME CHANGED | 2006-06-12 | KELLEY, CHRISTOPHER E | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-12 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-05-12 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-08 |
ANNUAL REPORT | 2015-04-14 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State