Search icon

LIQUID GARAGE COMPANY INC

Company Details

Entity Name: LIQUID GARAGE COMPANY INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Feb 2018 (7 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P18000019519
FEI/EIN Number 82-4574826
Address: 1306 Seven Springs Blvd, NEW PORT RICHEY, FL, 34655, US
Mail Address: 1306 Seven Springs Blvd, NEW PORT RICHEY, FL, 34655, US
ZIP code: 34655
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
Lao Billy J Agent 1306 Seven Springs Blvd, NEW PORT RICHEY, FL, 34655

Chief Executive Officer

Name Role Address
ASHLINE JEFFREY Chief Executive Officer 6811 ALTA VISTA, PORT RICHEY, FL, 34668

President

Name Role Address
LAO BILLY J President 9121 RUGER DR, NEW PORT RICHEY, FL, 34655

Treasurer

Name Role Address
ASHLINE NICOLLE Treasurer 6811 ALTA VISTA, PORT RICHEY, FL, 34668

Chief Financial Officer

Name Role Address
ROBERTS PAUL Chief Financial Officer 1306 DAVENPORT DRIVE, TRINITY, FL, 34655

Secretary

Name Role Address
ROBERTS JO-ANN Secretary 1306 DAVENPORT DRIVE, TRINITY, FL, 34655

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-01-20 1306 Seven Springs Blvd, NEW PORT RICHEY, FL 34655 No data
CHANGE OF MAILING ADDRESS 2021-01-20 1306 Seven Springs Blvd, NEW PORT RICHEY, FL 34655 No data
REGISTERED AGENT NAME CHANGED 2021-01-20 Lao, Billy J No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-20 1306 Seven Springs Blvd, NEW PORT RICHEY, FL 34655 No data
AMENDMENT 2018-10-29 No data No data

Documents

Name Date
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-01-21
AMENDED ANNUAL REPORT 2019-05-24
ANNUAL REPORT 2019-02-08
Amendment 2018-10-29
Domestic Profit 2018-02-27

Date of last update: 03 Feb 2025

Sources: Florida Department of State