Search icon

LIE'BRARY ON BECK LLC - Florida Company Profile

Company Details

Entity Name: LIE'BRARY ON BECK LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LIE'BRARY ON BECK 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: 26 Aug 2020 (5 years ago)
Date of dissolution: 26 Jul 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Jul 2023 (2 years ago)
Document Number: L20000264989
FEI/EIN Number 83-0950271

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

Address: 1123 BECK AVENUE, PANAMA CITY, FL, 32401, US
Mail Address: 2703 N. East Avenue, PANAMA CITY, FL, 32405, US
ZIP code: 32401
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCVIEGH JOHN Auth 2319 S HIGHWAY 77 UNIT 670, LYNN HAVEN, FL, 32444
SALPSTICKS CUE & BREW LLC Auth 2712 GLENVIEW AVE, PANAMA CITY, FL, 32405
MERCER HOSPITALITY LLC Manager -
MERCER HOSPITALITY LLC Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-07-26 - -
REGISTERED AGENT ADDRESS CHANGED 2023-04-23 2703 N. East Avenue, PANAMA CITY, FL 32405 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-23 1123 BECK AVENUE, PANAMA CITY, FL 32401 -
CHANGE OF MAILING ADDRESS 2023-04-23 1123 BECK AVENUE, PANAMA CITY, FL 32401 -
REGISTERED AGENT NAME CHANGED 2023-04-23 Mercer Hospitality LLC -
LC AMENDMENT 2021-11-17 - -
LC DISSOCIATION MEM 2021-08-26 - -
LC AMENDMENT 2021-05-03 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000245633 TERMINATED 1000000888707 BAY 2021-05-12 2041-05-19 $ 7,064.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 2480 SAINT ANDREWS BLVD, PANAMA CITY FL324052169

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-07-26
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-03-29
LC Amendment 2021-11-17
CORLCDSMEM 2021-08-26
Reg. Agent Resignation 2021-08-26
LC Amendment 2021-05-03
ANNUAL REPORT 2021-01-25
Florida Limited Liability 2020-08-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State