Search icon

LIZCOOKS LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
BENAVIDES Elizabeth Manager 6311 Melaleuca Rd, Southwest Ranches, FL, 33330
BENAVIDES ELIZABETH Agent 6311 Melaleuca Rd, Southwest Ranches, FL, 33330

Fictitious Names

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

Events

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 -

Debts

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

Documents

Name Date
REINSTATEMENT 2023-09-30
REINSTATEMENT 2022-12-01
REINSTATEMENT 2021-10-05
REINSTATEMENT 2020-01-28
Florida Limited Liability 2018-08-09

Paycheck Protection Program

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
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18200
Loan Approval Amount (current) 18200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address PEMBROKE PINES, BROWARD, FL, 33028-1000
Project Congressional District FL-25
Number of Employees 5
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18508.65
Forgiveness Paid Date 2021-12-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State