Search icon

LIVINGSTON GLASSWORKS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: LIVINGSTON GLASSWORKS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 28 Aug 2012 (13 years ago)
Date of dissolution: 02 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Feb 2024 (a year ago)
Document Number: L12000110339
FEI/EIN Number APPLIED FOR
Address: 7502 Bobcat Run, Port St Lucie, FL, 34952, US
Mail Address: PO Box 472, Palm City, FL, 34991, US
ZIP code: 34952
City: Port Saint Lucie
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Livingston Lindsey Agent 7502 Bobcat Run, Port St Lucie, FL, 34952
LIVINGSTON BRIAN Authorized Member 7502 Bobcat Run, Port St Lucie, FL, 34952
Livingston LeRoy Member 7502 Bobcat Run, Port St Lucie, FL, 34952
Livingston Lindsey Member 7502 Bobcat Run, Port St Lucie, FL, 34952

Form 5500 Series

Employer Identification Number (EIN):
460898083
Plan Year:
2021
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
2
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-02 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-07 7502 Bobcat Run, Port St Lucie, FL 34952 -
REGISTERED AGENT NAME CHANGED 2021-04-07 Livingston, Lindsey -
CHANGE OF PRINCIPAL ADDRESS 2019-03-26 7502 Bobcat Run, Port St Lucie, FL 34952 -
CHANGE OF MAILING ADDRESS 2018-07-25 7502 Bobcat Run, Port St Lucie, FL 34952 -
REINSTATEMENT 2017-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2014-05-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-02
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-07-01
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-07-25
REINSTATEMENT 2017-10-04
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-03-19

USAspending Awards / Financial Assistance

Date:
2020-08-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
25000.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State