Search icon

LIQUID DATA, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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 -

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 - 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 -
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 - -

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 Apr 2025

Sources: Florida Department of State