Entity Name: | GIFFORD LIQUORS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 10 Oct 2007 (17 years ago) |
Date of dissolution: | 23 Sep 2011 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (13 years ago) |
Document Number: | L07000102809 |
FEI/EIN Number | 870814020 |
Address: | 4467 56TH LANE, VERO BEACH, FL, 32967 |
Mail Address: | 4467 56TH LANE, VERO BEACH, FL, 32967 |
ZIP code: | 32967 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ZEIGLER JESSICA | Agent | 4467 56TH LANE, VERO BEACH, FL, 32967 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2010-07-19 | 4467 56TH LANE, VERO BEACH, FL 32967 | No data |
CHANGE OF MAILING ADDRESS | 2010-07-19 | 4467 56TH LANE, VERO BEACH, FL 32967 | No data |
REGISTERED AGENT NAME CHANGED | 2010-07-19 | ZEIGLER, JESSICA | No data |
REGISTERED AGENT ADDRESS CHANGED | 2010-07-19 | 4467 56TH LANE, VERO BEACH, FL 32967 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000127261 | TERMINATED | 1000000205231 | INDIAN RIV | 2011-02-22 | 2031-03-01 | $ 2,029.49 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255 |
Name | Date |
---|---|
Reg. Agent Resignation | 2010-07-19 |
CORLCMMRES | 2010-07-19 |
Reg. Agent Change | 2010-07-19 |
ANNUAL REPORT | 2010-04-30 |
ANNUAL REPORT | 2009-04-06 |
ANNUAL REPORT | 2008-04-15 |
Florida Limited Liability | 2007-10-10 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State