Entity Name: | LIQUOR LICENSE ADVISORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LIQUOR LICENSE ADVISORS, 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: | 09 Aug 2010 (15 years ago) |
Document Number: | P10000066325 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 503 E Government St., PENSACOLA, FL, 32502, US |
Mail Address: | 503 E Government St., PENSACOLA, FL, 32502, US |
ZIP code: | 32502 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GUNTHER FREDERICK M | President | 503 E Government St., PENSACOLA, FL, 32502 |
Gunther Frederick M | Agent | 503 E Government St., PENSACOLA, FL, 32502 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-04-14 | Gunther, Frederick M | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-20 | 503 E Government St., PENSACOLA, FL 32502 | - |
CHANGE OF MAILING ADDRESS | 2016-04-20 | 503 E Government St., PENSACOLA, FL 32502 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-20 | 503 E Government St., PENSACOLA, FL 32502 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-02-17 |
ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-04-14 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-02-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State