Search icon

LIKWID COMMUNICATIONS INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

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
City: Inverness
County: Citrus
Place of Formation: FLORIDA

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

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
81LX8
UEI Expiration Date:
2019-01-30

Business Information

Activation Date:
2018-02-13
Initial Registration Date:
2018-01-30

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
81LX8
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2023-06-25
CAGE Expiration:
2023-02-13

Contact Information

POC:
CHRISTOPHER L. SMITH
Corporate URL:
www.golikwid.com

Form 5500 Series

Employer Identification Number (EIN):
263064133
Plan Year:
2023
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
0
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-02-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
42484.00
Total Face Value Of Loan:
42484.00
Date:
2020-07-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
23545.00
Total Face Value Of Loan:
23545.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$23,545
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$23,545
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$23,813.35
Servicing Lender:
Celtic Bank Corporation
Use of Proceeds:
Payroll: $17,658.76
Utilities: $2,943.12
Rent: $2,943.12
Jobs Reported:
9
Initial Approval Amount:
$42,484
Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$42,484
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$42,702.82
Servicing Lender:
Celtic Bank Corporation
Use of Proceeds:
Payroll: $42,479
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State