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. |
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 |
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 |
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 |
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 | - | - |
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 |
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