Search icon

LIQUID RETAILERS LLC - Florida Company Profile

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6416827702 2020-05-01 0455 PPP 681 E OAKLAND PARK BLVD, OAKLAND PARK, FL, 33334-2745
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21256
Loan Approval Amount (current) 21256
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address OAKLAND PARK, BROWARD, FL, 33334-2745
Project Congressional District FL-23
Number of Employees 4
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21433.62
Forgiveness Paid Date 2021-03-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State