Search icon

LIQUID MIND WELLNESS LLC - Florida Company Profile

Company Details

Entity Name: LIQUID MIND WELLNESS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LIQUID MIND WELLNESS 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 06 Aug 2019 (6 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L19000199843
FEI/EIN Number 84-2764274

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

Address: 7829 North 50th Street, Tampa, FL, 33617, US
Mail Address: 7829 North 50th Street, Tampa, FL, 33617, US
ZIP code: 33617
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Carrasco Andrea C Chief Executive Officer 7829 North 50th Street, Tampa, FL, 33617
Hall Vernon Manager 7829 North 50th Street, Tampa, FL, 33617
Carrasco Andrea C Authorized Member 7829 North 50th Street, Tampa, FL, 33617
Carrasco Andrea C Agent 7829 North 50th Street, Tampa, FL, 33617

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-07-04 7829 North 50th Street, Tampa, FL 33617 -
REINSTATEMENT 2023-07-04 - -
CHANGE OF PRINCIPAL ADDRESS 2023-07-04 7829 North 50th Street, Tampa, FL 33617 -
CHANGE OF MAILING ADDRESS 2023-07-04 7829 North 50th Street, Tampa, FL 33617 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-11-18 Carrasco, Andrea C -
REINSTATEMENT 2021-11-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
REINSTATEMENT 2023-07-04
REINSTATEMENT 2021-11-18
Florida Limited Liability 2019-08-06

Date of last update: 02 May 2025

Sources: Florida Department of State