Entity Name: | LIZCOOKS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LIZCOOKS 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: | 09 Aug 2018 (7 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L18000191039 |
FEI/EIN Number |
83-1514905
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 6311 Melaleuca Rd, Southwest Ranches, FL, 33330, US |
Address: | 16606 Sheridan St, Pembroke Pines, FL, 33028, US |
ZIP code: | 33028 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BENAVIDES Elizabeth | Manager | 6311 Melaleuca Rd, Southwest Ranches, FL, 33330 |
BENAVIDES ELIZABETH | Agent | 6311 Melaleuca Rd, Southwest Ranches, FL, 33330 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000100798 | HANGRY AL'S | EXPIRED | 2018-09-12 | 2023-12-31 | - | 7047 SW 87 AVE, MIAMI, FL, 33173 |
G18000088940 | HANGRY AL'S | EXPIRED | 2018-08-10 | 2023-12-31 | - | 6105 SW 192 AVE, FT LAUDERDALE, FL, 33332 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2023-09-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-12-01 | 6311 Melaleuca Rd, Southwest Ranches, FL 33330 | - |
REINSTATEMENT | 2022-12-01 | - | - |
CHANGE OF MAILING ADDRESS | 2022-12-01 | 16606 Sheridan St, Pembroke Pines, FL 33028 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2021-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-28 | 16606 Sheridan St, Pembroke Pines, FL 33028 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000702900 | ACTIVE | 1000001017464 | DADE | 2024-10-30 | 2044-11-06 | $ 8,638.60 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430 |
J19000682011 | ACTIVE | 1000000843425 | DADE | 2019-10-10 | 2039-10-16 | $ 1,053.63 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
REINSTATEMENT | 2023-09-30 |
REINSTATEMENT | 2022-12-01 |
REINSTATEMENT | 2021-10-05 |
REINSTATEMENT | 2020-01-28 |
Florida Limited Liability | 2018-08-09 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2471237108 | 2020-04-10 | 0455 | PPP | 16606 Sheridan St, PEMBROKE PINES, FL, 33028 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State