Search icon

LIQUID DATA, LLC

Company Details

Entity Name: LIQUID DATA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 12 Nov 2010 (14 years ago)
Date of dissolution: 13 Oct 2020 (4 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 13 Oct 2020 (4 years ago)
Document Number: L10000117649
FEI/EIN Number 273961307
Address: 2744 Emory Dr. E, West Palm Beach, FL, 33415, US
Mail Address: 2744 Emory Dr. E, West Palm Beach, FL, 33415, US
ZIP code: 33415
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Agent

Managing Member

Name Role Address
SIMMONS JASON Managing Member 2744 Emory Dr. E, West Palm Beach, FL, 33415
SIMMONS REBECCA Managing Member 2744 Emory Dr. E, West Palm Beach, FL, 33415

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000044616 J-TEK IMPORTS EXPIRED 2011-05-09 2016-12-31 No data PO BOX 841, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 No data
LC VOLUNTARY DISSOLUTION 2020-10-13 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-13 2744 Emory Dr. E, Apt E, West Palm Beach, FL 33415 No data
CHANGE OF MAILING ADDRESS 2018-04-13 2744 Emory Dr. E, Apt E, West Palm Beach, FL 33415 No data
REINSTATEMENT 2011-10-18 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

Documents

Name Date
LC Voluntary Dissolution 2020-10-13
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-02-05
ANNUAL REPORT 2015-04-08
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-02-29

Date of last update: 03 Feb 2025

Sources: Florida Department of State