Entity Name: | LIZMSTRICKER, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LIZMSTRICKER, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 04 Aug 2016 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 May 2019 (6 years ago) |
Document Number: | L16000145882 |
FEI/EIN Number |
81-3564755
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1018 truman ave, 2, KEY WEST, FL, 33040, US |
Mail Address: | 1400 catherine st, KEY WEST, FL, 33040, US |
ZIP code: | 33040 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Stricker ELIZABETH | Authorized Member | 1400 catherine st, KEY WEST, FL, 33040 |
Zuelch Christian M | Agent | 3144 Northside Drive, Key West, FL, 33040 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000059632 | AVENUE, LIZ STRICKER SALON | EXPIRED | 2019-05-20 | 2024-12-31 | - | 1018 TRUMAN ST, KEY WEST, FL, 33040 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-02-15 | 1018 TRUMAN AVE, 2, KEY WEST, FL 33040 | - |
CHANGE OF MAILING ADDRESS | 2025-02-15 | 1018 TRUMAN AVE, 2, KEY WEST, FL 33040 | - |
CHANGE OF MAILING ADDRESS | 2022-01-21 | 1018 truman ave, 2, KEY WEST, FL 33040 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-21 | 1018 truman ave, 2, KEY WEST, FL 33040 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-05-08 | 3144 Northside Drive, #101, Key West, FL 33040 | - |
REINSTATEMENT | 2019-05-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2017-10-12 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-10-12 | Zuelch, Christian M | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000099919 | ACTIVE | 1000000980879 | MONROE | 2024-02-13 | 2044-02-21 | $ 4,569.65 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-15 |
ANNUAL REPORT | 2024-03-29 |
ANNUAL REPORT | 2023-04-03 |
ANNUAL REPORT | 2022-01-21 |
ANNUAL REPORT | 2021-03-11 |
ANNUAL REPORT | 2020-01-21 |
REINSTATEMENT | 2019-05-08 |
REINSTATEMENT | 2017-10-12 |
Florida Limited Liability | 2016-08-04 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9274097302 | 2020-05-01 | 0455 | PPP | 1018 Truman Ave Suite 2, Key West, FL, 33040 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Mar 2025
Sources: Florida Department of State