Entity Name: | FLOYD'S LIQUORS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 29 Dec 2016 (8 years ago) |
Last Event: | LC DISSOCIATION MEM |
Event Date Filed: | 18 Jan 2019 (6 years ago) |
Document Number: | L17000000211 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 4368 NW 17 AVE, MIAMI, FL, 33142, US |
Mail Address: | 4368 NW 17 AVE, MIAMI, FL, 33142, US |
ZIP code: | 33142 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FINLEY sheldon d | Agent | 4368 NW 17 AVE, MIAMI, FL, 33142 |
Name | Role | Address |
---|---|---|
FINLEY SHELDRICK | Vice President | 4368 NW 17 AVE, MIAMI, FL, 33142 |
Name | Role | Address |
---|---|---|
FINLEY SHELDON D | President | 4368 NW 17 AVE, MIAMI, FL, 33142 |
Name | Role | Address |
---|---|---|
Finley Sheldarius Sr. | Manager | 4368 NW 17 AVE, MIAMI, FL, 33142 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000035031 | THREE1/2 FINGERS LIQUORS | EXPIRED | 2017-04-03 | 2022-12-31 | No data | 4368 NW 17AVE, MIAMI, FL, 33142 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-01-09 | 4368 NW 17 AVE, MIAMI, FL 33142 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-09 | 4368 NW 17 AVE, MIAMI, FL 33142 | No data |
REGISTERED AGENT NAME CHANGED | 2019-02-09 | FINLEY, sheldon d | No data |
LC DISSOCIATION MEM | 2019-01-18 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-01-09 |
AMENDED ANNUAL REPORT | 2022-03-22 |
ANNUAL REPORT | 2022-03-06 |
ANNUAL REPORT | 2021-02-16 |
ANNUAL REPORT | 2020-03-10 |
ANNUAL REPORT | 2019-02-09 |
CORLCDSMEM | 2019-01-18 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-03-12 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State