Entity Name: | LIQUOR LICENSE LOANS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LIQUOR LICENSE LOANS 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: | 15 Dec 2009 (15 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L09000119022 |
FEI/EIN Number |
271492339
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2703 Gateway Drive, Pompano Beach, FL, 33069, US |
Mail Address: | 2703 Gateway Drive, Pompano Beach, FL, 33069, US |
ZIP code: | 33069 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COFFEY LYNN | Manager | 1349 SE 8TH STREET, DEERFIELD BEACH, FL, 33441 |
GANDY JIMMY | Manager | 1349 SE 8TH STREET, DEERFIELD BEACH, FL, 33441 |
COFFEY WILLIAM | Manager | 12108 165TH RD N, JUPITER, FL, 33478 |
Green-Shumway Jennifer | Managing Member | 7888 Sunstone Street, Delray Beach, FL, 33446 |
SHUMWAY TODD M | Agent | 184 Neptune Drive, Hypoluxo, FL, 33462 |
SHUMWAY MANAGEMENT INC | Manager | - |
Hoard Companies, Inc | Manager | 1730 WINDSOR CV, ALPHARETTA, GA, 30004 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-26 | 184 Neptune Drive, Hypoluxo, FL 33462 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-02-11 | 2703 Gateway Drive, Suite A, Pompano Beach, FL 33069 | - |
CHANGE OF MAILING ADDRESS | 2015-02-11 | 2703 Gateway Drive, Suite A, Pompano Beach, FL 33069 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-03-03 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-02-01 |
AMENDED ANNUAL REPORT | 2017-06-29 |
ANNUAL REPORT | 2017-02-07 |
AMENDED ANNUAL REPORT | 2016-06-30 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-02-11 |
ANNUAL REPORT | 2014-01-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State