Search icon

LIQUID PLANET MARINE INC - Florida Company Profile

Company Details

Entity Name: LIQUID PLANET MARINE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LIQUID PLANET MARINE 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: 03 Feb 2017 (8 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P17000012229
FEI/EIN Number 81-5227723

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

Address: 13649 Granville Ave, Ste 1, Clermont, FL, 34711, US
Mail Address: 13649 Granville Ave, Ste 1, Clermont, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMALLBACK DAVID President 7823 Loxahatchee Ct, Reunion, FL, 34747
VonWaldner Denna R Exec 13649 Granville Ave, Clermont, FL, 34711
MORRIS ROBERT Vice President 13649 GRANVILLE AVE., CLERMONT, FL, 34711
SMALLBACK DAVID Agent 7823 Loxahatchee Ct, Reunion, FL, 34747

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000029821 LIQUID PLANET MARINE ACTIVE 2020-03-09 2025-12-31 - 13649 GRANVILLE AVE, STE 1, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
AMENDMENT 2023-04-13 - -
CHANGE OF PRINCIPAL ADDRESS 2023-02-28 13649 Granville Ave, Ste 1, Clermont, FL 34711 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 7823 Loxahatchee Ct, Reunion, FL 34747 -
CHANGE OF MAILING ADDRESS 2019-03-20 13649 Granville Ave, Ste 1, Clermont, FL 34711 -

Documents

Name Date
Amendment 2023-04-13
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-01-17
Domestic Profit 2017-02-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5820917310 2020-04-30 0491 PPP 13649 Granville Ave, Clermont, FL, 34711
Loan Status Date 2021-02-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43123.62
Loan Approval Amount (current) 43123.62
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Clermont, LAKE, FL, 34711-0001
Project Congressional District FL-11
Number of Employees 12
NAICS code 441222
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43413.08
Forgiveness Paid Date 2021-01-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State