Entity Name: | COMP LIQUORS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
COMP LIQUORS, 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: | 12 Feb 2009 (16 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | L09000014650 |
FEI/EIN Number |
264247073
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3215B SW PORT ST LUCIE BLVD, PORT SAINT LUCIE, FL, 34953, US |
Mail Address: | 909 SW GRAND RESERVES BLVD, PORT SAINT LUCIE, FL, 34986, US |
ZIP code: | 34953 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DAVIS COMPTON P | President | 909 SW GRAND RESERVES BLVD, PORT SAINT LUCIE, FL, 34986 |
DAVIS PATRICIA A | Vice President | 909 SW GRAND RESERVES BLVD, PORT SAINT LUCIE, FL, 34986 |
DAVIS PATRICIA A | Agent | 909 SW GRAND RESERVES BLVD, PORT SAINT LUCIE, FL, 34986 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-01 | 3215B SW PORT ST LUCIE BLVD, PORT SAINT LUCIE, FL 34953 | - |
REGISTERED AGENT NAME CHANGED | 2010-04-01 | DAVIS, PATRICIA AMRS | - |
LC AMENDMENT AND NAME CHANGE | 2009-07-13 | COMP LIQUORS, LLC | - |
LC AMENDMENT | 2009-05-08 | - | - |
CHANGE OF MAILING ADDRESS | 2009-05-08 | 3215B SW PORT ST LUCIE BLVD, PORT SAINT LUCIE, FL 34953 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-05-08 | 909 SW GRAND RESERVES BLVD, PORT SAINT LUCIE, FL 34986 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-02-21 |
ANNUAL REPORT | 2014-03-13 |
ANNUAL REPORT | 2013-03-11 |
ANNUAL REPORT | 2012-03-21 |
ANNUAL REPORT | 2011-03-27 |
ANNUAL REPORT | 2010-04-01 |
LC Amendment and Name Change | 2009-07-13 |
LC Amendment | 2009-05-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State