Entity Name: | LIQUIDOMES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LIQUIDOMES, 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: |
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: | 12 Jul 2010 (15 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L10000073508 |
FEI/EIN Number |
273142648
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2900 N Hwy A1A, Fort Pierce, FL, 34949, US |
Mail Address: | 2900 N Hwy A1A, Fort Pierce, FL, 34949, US |
ZIP code: | 34949 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | LIQUIDOMES, LLC, NEW YORK | 5396673 | NEW YORK |
Name | Role | Address |
---|---|---|
URBANEK ROBERT | Auth | 2900 N Hwy A1A, Fort Pierce, FL, 34949 |
URBANEK ROBERT | Agent | 2900 N Hwy A1A, Fort Pierce, FL, 34949 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-09-15 | 2900 N Hwy A1A, # 5C, Fort Pierce, FL 34949 | - |
CHANGE OF MAILING ADDRESS | 2021-09-15 | 2900 N Hwy A1A, # 5C, Fort Pierce, FL 34949 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-09-15 | 2900 N Hwy A1A, # 5C, Fort Pierce, FL 34949 | - |
REGISTERED AGENT NAME CHANGED | 2021-04-26 | URBANEK, ROBERT | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2021-09-15 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-04-17 |
ANNUAL REPORT | 2019-03-26 |
ANNUAL REPORT | 2018-01-24 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-03-04 |
ANNUAL REPORT | 2014-04-23 |
ANNUAL REPORT | 2013-04-17 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State