Search icon

LIKWID COMMUNICATIONS INC. - Florida Company Profile

Company Details

Entity Name: LIKWID COMMUNICATIONS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LIKWID COMMUNICATIONS INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 29 Jul 2008 (17 years ago)
Date of dissolution: 14 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Apr 2023 (2 years ago)
Document Number: P08000070931
FEI/EIN Number 263064133

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

Address: 503 w Dampier st, INVERNESS, FL, 34450, US
Mail Address: 503 w Dampier st, INVERNESS, FL, 34450, US
ZIP code: 34450
County: Citrus
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LIKWID COMMUNICATIONS 401(K) PLAN 2023 263064133 2024-05-17 LIKWID COMMUNICATIONS INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 517000
Sponsor’s telephone number 3523442900
Plan sponsor’s address 3850 E GULF TO LAKE HIGHWAY, SUITE 2, INVERNESS, FL, 34453

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-17
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature
LIKWID COMMUNICATIONS 401(K) PLAN 2022 263064133 2023-05-27 LIKWID COMMUNICATIONS INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 517000
Sponsor’s telephone number 3523442900
Plan sponsor’s address 3850 E GULF TO LAKE HIGHWAY, SUITE 2, INVERNESS, FL, 34453

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-27
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
LIKWID COMMUNICATIONS 401(K) PLAN 2021 263064133 2022-06-01 LIKWID COMMUNICATIONS INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 517000
Sponsor’s telephone number 3523442900
Plan sponsor’s address 3850 E GULF TO LAKE HIGHWAY, SUITE 2, INVERNESS, FL, 34453

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-06-01
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
SMITH CHRISTOPHER L President 503 w Dampier st, INVERNESS, FL, 34450
SMITH CHRISTOPHER L Agent 503 w Dampier st, INVERNESS, FL, 34450

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000009141 CITRUS CONSTRUCTION ACTIVE 2022-01-16 2027-12-31 - 3850 E GULF TO LAKE HWY, SUITE 2, INVERNESS, FL, 34453
G22000009140 CITRUS ELECTRIC SUPPLY ACTIVE 2022-01-16 2027-12-31 - 3850 E GULF TO LAKE HWY, SUITE 2, INVERNESS, FL, 34453
G21000117337 VILLAGES ELECTRIC ACTIVE 2021-09-13 2026-12-31 - 111 W MAIN ST, SUITE 207B, INVERNESS, FL, 34450
G21000015830 CITRUS ELECTRIC ACTIVE 2021-02-02 2026-12-31 - POB 1927, INVERNESS, FL, 34450
G19000127122 THE SMART HOME STORE EXPIRED 2019-12-02 2024-12-31 - 2032 HWY 44 WEST, INVERNESS, FL, 34453
G19000097910 FLORIDA CBD HEALING EXPIRED 2019-09-06 2024-12-31 - POB 1927, INVERNESS, FL, 34451
G19000074484 LIKWID SERVICES EXPIRED 2019-07-08 2024-12-31 - POB 1927, INVERNESS, FL, 34451
G14000100937 EVERYDAY TELEPHONE EXPIRED 2014-10-03 2019-12-31 - POB 1927, INVERNESS, FL, 34451

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-14 - -
CHANGE OF PRINCIPAL ADDRESS 2022-08-16 503 w Dampier st, INVERNESS, FL 34450 -
CHANGE OF MAILING ADDRESS 2022-08-16 503 w Dampier st, INVERNESS, FL 34450 -
REGISTERED AGENT ADDRESS CHANGED 2022-08-16 503 w Dampier st, INVERNESS, FL 34450 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000367151 ACTIVE 22-CC-075255 HILLSBOROUGH COUNTY COURT 2023-07-17 2028-08-09 $7,836.74 ELECTRIC SUPPLY OF TAMPA, LLC DBA ELECTRIC SUPPLY, INC., 4407 N MANHATTAN AVE, TAMPA, FL, 33614
J23000224402 ACTIVE 2023-CC-000192 COUNTY COURT, CITRUS COUNTY 2023-04-24 2028-05-22 $46,410.21 BILLD EXCHANGE LLC, 2700 W. ANDERSON LANE, #206, AUSTIN, TX 78701
J22000242018 TERMINATED 1000000923297 CITRUS 2022-05-12 2042-05-18 $ 628.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 900 N 14TH ST STE 201, LEESBURG FL347483817
J22000146276 TERMINATED 1000000919292 CITRUS 2022-03-21 2042-03-23 $ 2,146.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 900 N 14TH ST STE 201, LEESBURG FL347483817
J21000579445 TERMINATED 1000000906441 LAKE 2021-10-29 2041-11-10 $ 1,586.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 900 N 14TH ST STE 201, LEESBURG FL347483817
J21000579460 TERMINATED 1000000906443 LAKE 2021-10-29 2031-11-10 $ 494.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 900 N 14TH ST STE 201, LEESBURG FL347483817
J21000006290 TERMINATED 1000000872139 CITRUS 2020-12-31 2041-01-06 $ 55,206.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 900 N 14TH ST STE 201, LEESBURG FL347483817
J19000063253 TERMINATED 1000000811845 CITRUS 2019-01-17 2039-01-23 $ 380.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289
J15000961694 LAPSED 2015-SC-1482 LEON COUNTY 2015-10-13 2020-10-23 $6,492.57 CAPITAL CITY BANK, POST OFFICE BOX 900, TALLAHASSEE, FLORIDA 32302-0900
J13001168062 TERMINATED 1000000513344 CITRUS 2013-06-28 2033-07-03 $ 678.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-14
AMENDED ANNUAL REPORT 2022-08-16
ANNUAL REPORT 2022-01-16
AMENDED ANNUAL REPORT 2021-09-10
AMENDED ANNUAL REPORT 2021-03-28
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2019-02-01
AMENDED ANNUAL REPORT 2018-09-16
ANNUAL REPORT 2018-02-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8114277304 2020-05-01 0491 PPP 2032 Highway 44 West, Inverness, FL, 34453
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23545
Loan Approval Amount (current) 23545
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Inverness, CITRUS, FL, 34453-0001
Project Congressional District FL-12
Number of Employees 9
NAICS code 236115
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 23813.35
Forgiveness Paid Date 2021-06-22
8042868409 2021-02-12 0491 PPS 2032 Highway 44 W, Inverness, FL, 34453-3804
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42484
Loan Approval Amount (current) 42484
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Inverness, CITRUS, FL, 34453-3804
Project Congressional District FL-12
Number of Employees 9
NAICS code 236115
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 42702.82
Forgiveness Paid Date 2021-08-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State