Entity Name: | LIQUID BOTTLES , LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LIQUID BOTTLES , 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: |
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 Jun 2014 (11 years ago) |
Date of dissolution: | 10 Sep 2024 (6 months ago) |
Last Event: | CONVERSION |
Event Date Filed: | 10 Sep 2024 (6 months ago) |
Document Number: | L14000096863 |
FEI/EIN Number |
47-1130379
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2021 51st Avenue East., Suite 100, Unit 112, Palmetto, FL, 34221, US |
Mail Address: | 2021 51st Avenue East., Suite 100, Palmetto, FL, 34221, US |
ZIP code: | 34221 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WAIT ADAM | Auth | 4821 Ancient Marble Drive, SARASOTA, FL, 34240 |
HERTZ JUSTIN | Auth | 4833 Ancient Marble Drive, SARASOTA, FL, 34240 |
HERTZ JUSTIN | Agent | 3165 Lakewood Ranch Blvd, Bradenton, FL, 34211 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2024-09-10 | - | CONVERSION MEMBER. NON-QUALIFIED CORPORATION WAS LIQUID BOTTLES, LLC A NON-QUALIFIED. CONVERSION NUMBER 100000258221 |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-26 | 2021 51st Avenue East., Suite 100, Unit 112, Palmetto, FL 34221 | - |
CHANGE OF MAILING ADDRESS | 2023-01-26 | 2021 51st Avenue East., Suite 100, Unit 112, Palmetto, FL 34221 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-30 | 3165 Lakewood Ranch Blvd, Suite 112, Bradenton, FL 34211 | - |
REGISTERED AGENT NAME CHANGED | 2015-01-08 | HERTZ, JUSTIN | - |
Name | Date |
---|---|
Conversion | 2024-09-10 |
AMENDED ANNUAL REPORT | 2024-05-23 |
ANNUAL REPORT | 2024-01-18 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-01-19 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-01-14 |
ANNUAL REPORT | 2018-01-30 |
ANNUAL REPORT | 2017-02-08 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State