Entity Name: | LIQUIDNET US LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LIQUIDNET US 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. |
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: | 27 Feb 2008 (17 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 04 Oct 2010 (15 years ago) |
Document Number: | L08000020573 |
FEI/EIN Number |
262491101
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1500 UNIVERSITY DRIVE,, CORAL SPRINGS, FL, 33071, US |
Mail Address: | 1500 UNIVERSITY DRIVE,, CORAL SPRINGS, FL, 33071, US |
ZIP code: | 33071 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Blaskov Nik | Manager | 1500 UNIVERSITY DRIVE,, CORAL SPRINGS, FL, 33071 |
Blaskov Kalin | Manager | 1500 UNIVERSITY DRIVE, CORAL SPRINGS, FL, 33071 |
BLASKOV NIKOLAY | Agent | 1500 UNIVERSITY DRIVE,, CORAL SPRINGS, FL, 33071 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000033564 | LIQUIDNET LTD | ACTIVE | 2018-03-12 | 2028-12-31 | - | 1500 N UNIVERSITY DR,, #115, CORAL SPRINGS, FL, 33071 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2018-03-19 | 1500 UNIVERSITY DRIVE,, Suite 115, CORAL SPRINGS, FL 33071 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-19 | 1500 UNIVERSITY DRIVE,, Suite 115, CORAL SPRINGS, FL 33071 | - |
CHANGE OF MAILING ADDRESS | 2018-03-19 | 1500 UNIVERSITY DRIVE,, Suite 115, CORAL SPRINGS, FL 33071 | - |
LC AMENDMENT | 2010-10-04 | - | - |
REGISTERED AGENT NAME CHANGED | 2010-08-25 | BLASKOV, NIKOLAY | - |
CANCEL ADM DISS/REV | 2010-03-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
LC AMENDMENT | 2008-05-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-05 |
ANNUAL REPORT | 2023-03-03 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-05-24 |
ANNUAL REPORT | 2019-03-26 |
ANNUAL REPORT | 2018-03-19 |
ANNUAL REPORT | 2017-04-20 |
AMENDED ANNUAL REPORT | 2016-05-13 |
ANNUAL REPORT | 2016-04-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State