Search icon

DISCOUNT LIQUORLAND, LLC - Florida Company Profile

Company Details

Entity Name: DISCOUNT LIQUORLAND, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DISCOUNT LIQUORLAND, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 23 Feb 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Apr 2016 (9 years ago)
Document Number: L06000020993
FEI/EIN Number 710996026

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

Address: 931 KING ST., JACKSONVILLE, FL, 32204
Mail Address: 931 KING ST., JACKSONVILLE, FL, 32204
ZIP code: 32204
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Len Lorie A Manager 931 KING ST., JACKSONVILLE, FL, 32204
Len Shawn M Manager 931 KING ST., JACKSONVILLE, FL, 32204
Farah Law Agent 6550 St. Augustine Road, Jacksonville, FL, 32217

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000029846 PARK PLACE ACTIVE 2023-03-07 2028-12-31 - 931 KING STREET, JACKSONVILLE, FL, 32204

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-01 Farah Law -
REGISTERED AGENT ADDRESS CHANGED 2023-03-01 6550 St. Augustine Road, Suite 103, Jacksonville, FL 32217 -
REINSTATEMENT 2016-04-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-03-12 931 KING ST., JACKSONVILLE, FL 32204 -
CHANGE OF MAILING ADDRESS 2008-03-12 931 KING ST., JACKSONVILLE, FL 32204 -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-01
AMENDED ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-25
REINSTATEMENT 2016-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State