Search icon

LQD MEDIA, LLC - Florida Company Profile

Company Details

Entity Name: LQD MEDIA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LQD MEDIA, 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: 17 Jan 2013 (12 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L13000009167
FEI/EIN Number 80-0886022

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

Address: 4044 N Kedvale, Chicago, IL, 60641, US
Mail Address: 4044 N Kedvale Ave., Chicago, IL, 60641, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE MARCHENA HECTOR Managing Member 4044 N Kedvale, Chicago, IL, 60641
CARABALLO CAROLINA A Managing Member 4044 N Kedvale, Chicago, IL, 60641
Klein Jason HCPA Agent 8306 Mills Dr, MIAMI, FL, 33183

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000009009 LIQUID MEDIA EXPIRED 2013-01-25 2018-12-31 - 1818 SW 1ST AVE., APT. 1406, MIAMI, FL, 33129

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2016-02-29 4044 N Kedvale, Apt. 1B, Chicago, IL 60641 -
CHANGE OF MAILING ADDRESS 2016-02-29 4044 N Kedvale, Apt. 1B, Chicago, IL 60641 -
REGISTERED AGENT NAME CHANGED 2016-02-29 Klein, Jason H, CPA -
REGISTERED AGENT ADDRESS CHANGED 2016-02-29 8306 Mills Dr, Suite 249, MIAMI, FL 33183 -

Documents

Name Date
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-02-14
ANNUAL REPORT 2014-01-19
Florida Limited Liability 2013-01-17

Date of last update: 02 Mar 2025

Sources: Florida Department of State