Search icon

LIQUID TRUTH, LLC - Florida Company Profile

Company Details

Entity Name: LIQUID TRUTH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LIQUID TRUTH, 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 14 Feb 2017 (8 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L17000035893
FEI/EIN Number 81-5333714

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5430 N SUNCOAST BLVD, CRYSTAL RIVER, FL, 34428, US
Mail Address: 5430 N SUNCOAST BLVD, CRYSTAL RIVER, FL, 34428, US
ZIP code: 34428
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUGGIERO ANTHONY J Authorized Member 6791 W ROSEDALE DR, HOMOSASSA, FL, 34448
BROWN ELIZABETH A Authorized Member 794 W LIBERTY, HERNANDO, FL, 34442
AYRES MICHAEL J Authorized Member 5555 OAK ST, ONONDAGA, MI, 49264
AYRES MICHAEL Agent 5430 N SUNCOAST BLVD, CRYSTAL RIVER, FL, 34428

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000032733 BIG TONY'S HIDEOUT AT CASTAWAYS EXPIRED 2017-03-28 2022-12-31 - 5430 N SUNCOAST BLVD., CRYSTAL RIVER, FL, 34428

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC STMNT OF RA/RO CHG 2018-05-03 - -
CHANGE OF PRINCIPAL ADDRESS 2018-05-03 5430 N SUNCOAST BLVD, CRYSTAL RIVER, FL 34428 -
REGISTERED AGENT NAME CHANGED 2018-05-03 AYRES, MICHAEL -
LC DISSOCIATION MEM 2018-03-06 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000068858 TERMINATED 1000000772746 CITRUS 2018-02-12 2038-02-14 $ 3,254.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289

Documents

Name Date
CORLCRACHG 2018-05-03
CORLCDSMEM 2018-03-06
Reg. Agent Resignation 2018-03-06
ANNUAL REPORT 2018-02-23
Florida Limited Liability 2017-02-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State