Entity Name: | LIQUID GILLIGAN, INC, |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LIQUID GILLIGAN, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 16 Jun 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Dec 2022 (2 years ago) |
Document Number: | P10000050777 |
FEI/EIN Number |
272872241
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15821 Ventura Blvd., Suite 370, Encino, CA, 91436, US |
Mail Address: | 15821 Ventura Blvd., Suite 370, Encino, CA, 91436, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROOT JAMES | President | 15821 Ventura Blvd., Suite 370, Encino, CA, 91436 |
ERESIDENTAGENT, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-02-08 | 115 N CALHOUN STREET, SUITE 4, TALLAHASSEE, FL 32301 | - |
REGISTERED AGENT NAME CHANGED | 2023-03-23 | eResidentAgent, Inc. | - |
REINSTATEMENT | 2022-12-20 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-12-20 | 15821 Ventura Blvd., Suite 370, Encino, CA 91436 | - |
CHANGE OF MAILING ADDRESS | 2022-12-20 | 15821 Ventura Blvd., Suite 370, Encino, CA 91436 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000613265 | TERMINATED | 1000000973420 | ST JOHNS | 2023-12-07 | 2033-12-13 | $ 1,120.92 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 100 RIALTO PL STE 800, MELBOURNE FL329013004 |
J22000218802 | TERMINATED | 1000000922254 | DUVAL | 2022-05-02 | 2032-05-04 | $ 900.30 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-19 |
ANNUAL REPORT | 2023-03-23 |
REINSTATEMENT | 2022-12-20 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-01-24 |
Reg. Agent Change | 2018-06-06 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-03-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State