Search icon

LIQUIFYMERCH LLC - Florida Company Profile

Company Details

Entity Name: LIQUIFYMERCH LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LIQUIFYMERCH 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 Jun 2017 (8 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 28 Feb 2022 (3 years ago)
Document Number: L17000122647
FEI/EIN Number 82-1799106

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 6744 SHAMROCK TR, BOYNTON BEACH, FL, 33437, US
Mail Address: 6744 SHAMROCK TR, BOYNTON BEACH, FL, 33437, US
ZIP code: 33437
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FIOCCO BLU LLC Authorized Member 9 LT. BIRCH CT., BLAUVELT, NY, 10913
RYANATE LLC Authorized Member 6744 Shamrock Trail, Boynton Beach, FL, 33437
UNIVERSAL REGISTERED AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-08-12 6744 SHAMROCK TR, BOYNTON BEACH, FL 33437 -
CHANGE OF MAILING ADDRESS 2022-08-12 6744 SHAMROCK TR, BOYNTON BEACH, FL 33437 -
REGISTERED AGENT NAME CHANGED 2022-08-12 UNIVERSAL REGISTERED AGENTS, INC. -
REGISTERED AGENT ADDRESS CHANGED 2022-08-12 1317 CALIFORNIA STREET, TALLAHASSEE, FL 32304 -
LC STMNT OF RA/RO CHG 2022-02-28 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-22
Reg. Agent Change 2022-08-12
CORLCRACHG 2022-02-28
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-02-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State