Entity Name: | LLOYD LIQUORS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 28 Nov 2016 (8 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 06 Jan 2017 (8 years ago) |
Document Number: | L16000216065 |
FEI/EIN Number | 81-4566540 |
Address: | 2758 GAMBLE ROAD, MONTICELLO, FL, 32344, US |
Mail Address: | PO BOX 428, LLOYD, FL, 32337, US |
ZIP code: | 32344 |
County: | Jefferson |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Joyner Jared R | Agent | 2758 Gamble Road, Monticello, FL, 32344 |
Name | Role | Address |
---|---|---|
JOYNER JARED R | Manager | PO BOX 428, LLOYD, FL, 32337 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-02-17 | 2758 Gamble Road, Monticello, FL 32344 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-29 | 2758 GAMBLE ROAD, MONTICELLO, FL 32344 | No data |
REGISTERED AGENT NAME CHANGED | 2018-03-02 | Joyner, Jared Ray | No data |
LC AMENDMENT | 2017-01-06 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-25 |
ANNUAL REPORT | 2023-02-13 |
ANNUAL REPORT | 2022-02-15 |
ANNUAL REPORT | 2021-02-17 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-03-29 |
ANNUAL REPORT | 2018-03-02 |
ANNUAL REPORT | 2017-04-18 |
LC Amendment | 2017-01-06 |
Florida Limited Liability | 2016-11-28 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State