Search icon

LIQUID CONCEPTS LLC - Florida Company Profile

Company Details

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

LIQUID CONCEPTS 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: 07 Feb 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Dec 2023 (a year ago)
Document Number: L14000021514
FEI/EIN Number 46-4765016

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

Address: 20300 Leonard Road Lot 32, Lutz, FL, 33558, US
Mail Address: 20300 Leonard Road Lot 32, Lutz, FL, 33558, US
ZIP code: 33558
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPECK MICHAEL Managing Member 20300 Leonard Road Lot 32, Lutz, FL, 33558
SPECK MICHAEL Agent 20300 Leonard Road Lot 32, Lutz, FL, 33558

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-12-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-11-18 20300 Leonard Road Lot 32, Lutz, FL 33558 -
CHANGE OF MAILING ADDRESS 2022-11-18 20300 Leonard Road Lot 32, Lutz, FL 33558 -
REGISTERED AGENT NAME CHANGED 2022-11-18 SPECK, MICHAEL -
REGISTERED AGENT ADDRESS CHANGED 2022-11-18 20300 Leonard Road Lot 32, Lutz, FL 33558 -
REINSTATEMENT 2022-11-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-15
REINSTATEMENT 2023-12-12
REINSTATEMENT 2022-11-18
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State