Search icon

LIQUID ADDICTION FISHING, LLC - Florida Company Profile

Company Details

Entity Name: LIQUID ADDICTION FISHING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LIQUID ADDICTION FISHING, 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: 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: 09 Aug 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2023 (2 years ago)
Document Number: L11000091358
FEI/EIN Number 452945013

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 102 SE 4TH TERRACE, DANIA BEACH, FL, 33004, US
Mail Address: 102 SE 4TH TERRACE, DANIA BEACH, FL, 33004, US
ZIP code: 33004
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COE JOSHUA J Manager 102 SE 4TH TERRACE, DANIA BEACH, FL, 33004
COE JOSHUA J Agent 102 SE 4TH TERRACE, DANIA BEACH, FL, 33004

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000000236 LIQUID ADDICTION CUSTOM APPAREL ACTIVE 2023-01-03 2028-12-31 - 5945 RAVENSWOOD RD. #14-16 I, FT. LAUDERDALE, FL, 33312
G15000022574 CORAL COUNTRY EXPIRED 2015-03-02 2020-12-31 - 102 SE 4TH TERRACE, DANIA BEACH, FL, 33004
G12000086368 LIQUID ADDICTION CUSTOM APPAREL EXPIRED 2012-09-02 2017-12-31 - 102 S.E. 4TH TERR, DANIA, FL, 33004

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-12-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-01-08 - -
REGISTERED AGENT NAME CHANGED 2019-01-08 COE, JOSHUA J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
REINSTATEMENT 2023-10-02
REINSTATEMENT 2022-12-13
REINSTATEMENT 2019-01-08
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-09-26
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-08-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State