Search icon

LIQUOR LOFT LLC - Florida Company Profile

Company Details

Entity Name: LIQUOR LOFT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LIQUOR LOFT 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: 08 Jan 2007 (18 years ago)
Date of dissolution: 28 Jun 2018 (7 years ago)
Last Event: CONVERSION
Event Date Filed: 28 Jun 2018 (7 years ago)
Document Number: L07000002394
FEI/EIN Number 412224905

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

Address: 644 McDonnell Drive, TALLAHASSEE, FL, 32310, US
Mail Address: 644 McDonnell Drive, TALLAHASSEE, FL, 32310, US
ZIP code: 32310
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURROUGHS BYRON C Manager 1514 KUHLACRE DR., TALLAHASSEE, FL, 32308
BURROUGHS BYRON C Agent 1514 KUHLACRE DR., TALLAHASSEE, FL, 32308

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000095750 PROOF BOTTLE SHOP EXPIRED 2012-10-01 2017-12-31 - 1717 WEST TENNESSEE STREET, TALLAHASSEE, FL, 32304
G12000003243 PROOF BREWING COMPANY EXPIRED 2012-01-10 2017-12-31 - 1717 WEST TENNESSEE STREET, TALLAHASSEE, FL, 32304

Events

Event Type Filed Date Value Description
CONVERSION 2018-06-28 - CONVERSION MEMBER. RESULTING CORPORATION WAS P18000057604. CONVERSION NUMBER 700000183377
CHANGE OF PRINCIPAL ADDRESS 2017-01-10 644 McDonnell Drive, TALLAHASSEE, FL 32310 -
CHANGE OF MAILING ADDRESS 2016-03-28 644 McDonnell Drive, TALLAHASSEE, FL 32310 -
REGISTERED AGENT NAME CHANGED 2011-03-01 BURROUGHS, BYRON C -
LC AMENDMENT 2008-12-09 - -
LC AMENDMENT 2007-03-21 - -

Documents

Name Date
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-12
ANNUAL REPORT 2014-03-10
ANNUAL REPORT 2013-03-06
ANNUAL REPORT 2012-03-01
ANNUAL REPORT 2011-03-01
ANNUAL REPORT 2010-06-22
ANNUAL REPORT 2009-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State