Search icon

LIQUID RETAILERS LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: LIQUID RETAILERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LIQUID RETAILERS 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: 02 Jan 2014 (11 years ago)
Document Number: L14000000458
FEI/EIN Number 46-4337641

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

Mail Address: 221 Buck Dr NE, FORT WALTON BEACH, FL, 32548, US
Address: 2901 W Oakland Park BLVD, Unit A, Ft Lauderdale, FL, 33311, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORS JESSE Manager 1605 NE 5TH CRT, FT LAUDERDALE, FL, 33301
Nabors Robert Agent 221 BUCK DR, FORT WALTON BEACH, FL, 32548

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 2901 W Oakland Park BLVD, Unit A, Ft Lauderdale, FL 33311 -
REGISTERED AGENT NAME CHANGED 2020-03-29 Nabors, Robert -
CHANGE OF MAILING ADDRESS 2019-04-25 2901 W Oakland Park BLVD, Unit A, Ft Lauderdale, FL 33311 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001077862 TERMINATED 1000000697734 BROWARD 2015-10-21 2035-12-04 $ 1,890.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-03-29
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-16

USAspending Awards / Financial Assistance

Date:
2020-09-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
21256.00
Total Face Value Of Loan:
21256.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21256
Current Approval Amount:
21256
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21433.62

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State