AMERICAN GLOBAL LIQUIDATORS, LLC - Florida Company Profile

Entity Name: | AMERICAN GLOBAL LIQUIDATORS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AMERICAN GLOBAL LIQUIDATORS, 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: | 07 Jan 2014 (12 years ago) |
Date of dissolution: | 01 Nov 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 01 Nov 2023 (2 years ago) |
Document Number: | L14000003163 |
FEI/EIN Number |
464445396
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4549 SW Cargo Way, Palm City, FL, 34990, US |
Mail Address: | 4549 SW Cargo Way, Palm City, FL, 34990, US |
ZIP code: | 34990 |
City: | Palm City |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALLMACHER JEROME | Manager | 4549 SW Cargo Way, Palm City, FL, 34990 |
Allmacher Jerome | Agent | 4549 SW Cargo Way, Palm City, FL, 34990 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-11-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-03-03 | Allmacher, Jerome | - |
REINSTATEMENT | 2021-03-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-06-01 | 4549 SW Cargo Way, Palm City, FL 34990 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-06-01 | 4549 SW Cargo Way, Palm City, FL 34990 | - |
CHANGE OF MAILING ADDRESS | 2019-06-01 | 4549 SW Cargo Way, Palm City, FL 34990 | - |
LC AMENDMENT | 2015-09-22 | - | - |
LC AMENDMENT | 2015-04-21 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000240061 | TERMINATED | 1000000741300 | ST LUCIE | 2017-04-20 | 2037-04-26 | $ 7,467.03 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-11-01 |
REINSTATEMENT | 2021-03-03 |
AMENDED ANNUAL REPORT | 2019-07-26 |
ANNUAL REPORT | 2019-06-01 |
AMENDED ANNUAL REPORT | 2018-08-28 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-05-01 |
LC Amendment | 2015-09-22 |
LC Amendment | 2015-04-21 |
This company hasn't received any reviews.
Date of last update: 01 Jul 2025
Sources: Florida Department of State