Search icon

LIQUIDATION SOLUTIONS LLC

Company Details

Entity Name: LIQUIDATION SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 29 Sep 2015 (9 years ago)
Last Event: CONVERSION
Event Date Filed: 29 Sep 2015 (9 years ago)
Document Number: L15000169465
FEI/EIN Number 45-4280816
Address: 479 Martin Rd, Suite 1, Palm Bay, FL 32909
Mail Address: 479 Martin Rd. SE, Suite 1, PALM BAY, FL 32909
ZIP code: 32909
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
KINCAID, DALE Agent 479 Martin Rd. SE, Suite 1, PALM BAY, FL 32909

Manager

Name Role Address
Kincaid, Dale Manager 479 Martin Rd. SE, Suite 1 PALM BAY, FL 32909

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000111698 VANISH AUCTIONS ACTIVE 2023-09-12 2028-12-31 No data 479 MARTIN RD. SE, SUITE 1 ON LEFT, PALM BAY, FL, 32909
G19000123389 VANISH AUCTIONS ACTIVE 2019-11-18 2029-12-31 No data 479 MARTIN RD SE, SUITE 1, PALM BAY, FL, 32909
G19000016495 VANISH AUCTIONS EXPIRED 2019-01-31 2024-12-31 No data P.O. BOX 110064, PALM BAY, FL, 32911
G16000056549 EASTCOASTBIDS EXPIRED 2016-06-08 2021-12-31 No data P.O. BOX 110064, PALM BAY, FL, 32911

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-12 479 Martin Rd, Suite 1, Palm Bay, FL 32909 No data
REGISTERED AGENT ADDRESS CHANGED 2025-02-12 479 Martin Rd. SE, Suite 1, PALM BAY, FL 32909 No data
CHANGE OF PRINCIPAL ADDRESS 2019-03-13 479 Martin Rd, Suite 1, Palm Bay, FL 32909 No data
REGISTERED AGENT ADDRESS CHANGED 2018-02-15 7999 143rd Street, Sebastian, FL 32958 No data
CHANGE OF MAILING ADDRESS 2017-01-23 479 Martin Rd, Suite 1, Palm Bay, FL 32909 No data
CONVERSION 2015-09-29 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS. CONVERSION NUMBER 100000154781

Documents

Name Date
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-02-11

Date of last update: 19 Feb 2025

Sources: Florida Department of State