Search icon

LIQUIDATION KINGS LLC

Company Details

Entity Name: LIQUIDATION KINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 24 Mar 2017 (8 years ago)
Date of dissolution: 14 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Apr 2023 (2 years ago)
Document Number: L17000067106
FEI/EIN Number 82-0944926
Address: 2402 SHERIDAN ST, HOLLYWOOD, FL 33020
Mail Address: 2402 SHERIDAN ST, HOLLYWOOD, FL 33020
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
KAPLAN, DAVID Agent 3941 SW 32 AVE, WESTPARK, FL 33023

Manager

Name Role Address
KAPLAN, KELLY Manager 3941 SW 32 AVE, WESTPARK, FL 33023
KAPLAN, DAVID Manager 3941 SW 32 AVE, WESTPARK, FL 33023

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000015987 RNT LATENIGHT EXPIRED 2018-01-29 2023-12-31 No data 3941 SW 32 AVE, WEST PARK, FL, 33023
G18000014728 A 1 WINGS EXPIRED 2018-01-26 2023-12-31 No data 3941, WEST PARK, FL, 33023
G18000014730 ABSOLUTELY OUTRAGEOUS GYROS & PHILLIES EXPIRED 2018-01-26 2023-12-31 No data 3941, WEST PARK, FL, 33023
G17000068897 CRUZ BROTHERS LOGISTICS EXPIRED 2017-06-22 2022-12-31 No data 394, WEST PARK, FL, 33023

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-07-05 2402 SHERIDAN ST, HOLLYWOOD, FL 33020 No data
CHANGE OF MAILING ADDRESS 2018-07-05 2402 SHERIDAN ST, HOLLYWOOD, FL 33020 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-14
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-01-12
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-02-24
Florida Limited Liability 2017-03-24

Date of last update: 19 Jan 2025

Sources: Florida Department of State