Search icon

EIGHTBALL LIQUIDATION COMPANY, LLC - Florida Company Profile

Company Details

Entity Name: EIGHTBALL LIQUIDATION COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 24 Feb 2000 (25 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: M00000000375
FEI/EIN Number 383516251

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

Address: 3601 S. SANFORD AVE., SANFORD, FL, 32773
Mail Address: 3601 S. SANFORD AVE., SANFORD, FL, 32773
ZIP code: 32773
County: Seminole
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
MCDONALD TOM M Managing Member 1300 NE 16TH AVE #203, PORTLAND, OR, 97232
MEISELS ALLEN M Managing Member 380 N. OLD WOODWARD #314, BIRMINGHAM, MI, 48009
ROBINSON ROBERT M Managing Member 700 N. HIGHWAY 17-92, LONGWOOD, FL, 32750
MAURICE MARK A Managing Member 380 N. OLD WOODWARD #314, BIRMINGHAM, MI, 48009
PASTRONE JOHN Managing Member 6865 EAST BRONCO, PARADISE VALLEY, AZ, 85253

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2004-10-01 - -
NAME CHANGE AMENDMENT 2004-05-19 EIGHTBALL LIQUIDATION COMPANY, LLC -
REGISTERED AGENT ADDRESS CHANGED 2003-04-17 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2002-07-30 3601 S. SANFORD AVE., SANFORD, FL 32773 -
CHANGE OF MAILING ADDRESS 2002-07-30 3601 S. SANFORD AVE., SANFORD, FL 32773 -
NAME CHANGE AMENDMENT 2000-03-24 PROLINE BILLIARD FACTORY, LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05000038130 LAPSED 04-3901-SC SEMINOLE COUNTY COURT 2005-03-15 2010-03-23 $5,124.11 PALASON BILLIARDS, INC., 2646 43RD AVENUE, LACHINE, QUEBEC, CANADA H8T 2K1
J05000032067 LAPSED 05-CA-229-15-K CIRCUIT COURT, SEMINOLE COUNTY 2005-03-08 2010-03-10 $28345.45 POST NEWSWEEK STATIONS ORLANDO, INC. D/B/A WKMG-TV6, C/O FOSTER, LINDEMAN, PO BOX 3108, ORLANDO, FL 32802
J04900023070 LAPSED 04-06853 DIVISION F CIRCUIT - HILLSBOROUGH COUNTY 2004-10-15 2009-10-21 $41870.57 KIMCO CARROLLWOOD 663, INC., 3333 NEW HYDE PARK ROAD,, P.O. BOX 5020, NEW HYDE PARK, NY 11042

Documents

Name Date
Reg. Agent Resignation 2006-02-28
Name Change 2004-05-19
ANNUAL REPORT 2003-04-17
ANNUAL REPORT 2002-07-30
ANNUAL REPORT 2001-04-30
Name Change 2000-03-24
Foreign Limited 2000-02-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State