Entity Name: | LIQUID DATA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LIQUID DATA, 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 Nov 2010 (14 years ago) |
Date of dissolution: | 13 Oct 2020 (5 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 13 Oct 2020 (5 years ago) |
Document Number: | L10000117649 |
FEI/EIN Number |
273961307
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
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 |
UNITED STATES CORPORATION AGENTS, INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000044616 | J-TEK IMPORTS | EXPIRED | 2011-05-09 | 2016-12-31 | - | PO BOX 841, WEST PALM BEACH, FL, 33401 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-02 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | - |
LC VOLUNTARY DISSOLUTION | 2020-10-13 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-13 | 2744 Emory Dr. E, Apt E, West Palm Beach, FL 33415 | - |
CHANGE OF MAILING ADDRESS | 2018-04-13 | 2744 Emory Dr. E, Apt E, West Palm Beach, FL 33415 | - |
REINSTATEMENT | 2011-10-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
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 Apr 2025
Sources: Florida Department of State