Search icon

LIAISON SERVICES OF FLORIDA, INC.

Company Details

Entity Name: LIAISON SERVICES OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Apr 2006 (19 years ago)
Date of dissolution: 16 Mar 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Mar 2022 (3 years ago)
Document Number: P06000052000
FEI/EIN Number 452861609
Address: 1049 Berkely Dr, Kissimmee, FL, 34744, US
Mail Address: P.O. BOX 621803, ORLANDO, FL, 32862
ZIP code: 34744
County: Osceola
Place of Formation: FLORIDA

Agent

Name Role Address
RODRIGUEZ Juan JSr. Agent 1049 Berkely Dr, Kissimmee, FL, 34744

Vice President

Name Role Address
RODRIGUEZ Dalmaris Vice President 1049 Berkely Dr, Kissimmee, FL, 34744

President

Name Role Address
RODRIGUEZ JUAN JSr. President 1049 Berkely Dr, Kissimmee, FL, 34744

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-03-16 No data No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-24 1049 Berkely Dr, Kissimmee, FL 34744 No data
CHANGE OF PRINCIPAL ADDRESS 2020-01-24 1049 Berkely Dr, Kissimmee, FL 34744 No data
REGISTERED AGENT NAME CHANGED 2018-03-22 RODRIGUEZ, Juan Jose, Sr. No data
NAME CHANGE AMENDMENT 2011-08-11 LIAISON SERCIVES OF FLORIDA, INC. No data
CHANGE OF MAILING ADDRESS 2011-08-02 1049 Berkely Dr, Kissimmee, FL 34744 No data
AMENDMENT AND NAME CHANGE 2011-08-02 ATTORNEY LIAISON SERVICES OF FLORIDA, INC. No data
PENDING REINSTATEMENT 2011-07-14 No data No data
REINSTATEMENT 2011-07-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-03-16
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-03-25
ANNUAL REPORT 2016-02-10
ANNUAL REPORT 2015-03-12
ANNUAL REPORT 2014-02-17
ANNUAL REPORT 2013-02-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2111227700 2020-05-01 0455 PPP 1049 BERKELEY DR, KISSIMMEE, FL, 34744
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11250
Loan Approval Amount (current) 11250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address KISSIMMEE, OSCEOLA, FL, 34744-0001
Project Congressional District FL-09
Number of Employees 1
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11393.02
Forgiveness Paid Date 2021-08-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State