Entity Name: | ELEMENT ELIQUID, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ELEMENT ELIQUID, 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. |
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: | 20 May 2014 (11 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 23 Oct 2015 (10 years ago) |
Document Number: | L14000081787 |
FEI/EIN Number |
46-5724951
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11411 Interchange Circle South, Miramar, FL, 33025, US |
Mail Address: | 11411 Interchange Circle South, Miramar, FL, 33025, US |
ZIP code: | 33025 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOTTON DAVID | Managing Member | 11411 Interchange Circle South, Miramar, FL, 33025 |
GALAZAN ISAAC | Authorized Member | 11411 Interchange Circle South, Miramar, FL, 33025 |
Gjinia Marcela | Chie | 11411 Interchange Circle South, Miramar, FL, 33025 |
Adar Yaniv | Agent | 80 SW 8th Street, Miami, FL, 33130 |
Krawiecki April | Chief Operating Officer | 11411 Interchange Circle South, Miramar, FL, 33025 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-02-01 | 11411 Interchange Circle South, Miramar, FL 33025 | - |
CHANGE OF MAILING ADDRESS | 2022-02-01 | 11411 Interchange Circle South, Miramar, FL 33025 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-11 | 80 SW 8th Street, Suite 1999, Miami, FL 33130 | - |
REGISTERED AGENT NAME CHANGED | 2017-02-23 | Adar, Yaniv | - |
LC AMENDMENT | 2015-10-23 | - | - |
REINSTATEMENT | 2015-10-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-20 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-02-27 |
ANNUAL REPORT | 2019-03-11 |
AMENDED ANNUAL REPORT | 2018-05-02 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-02-23 |
ANNUAL REPORT | 2016-04-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State