Search icon

LIQUIDITY SERVICES OPERATIONS LLC ** - Florida Company Profile

Company Details

Entity Name: LIQUIDITY SERVICES OPERATIONS LLC **
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 26 Sep 2008 (16 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 30 May 2019 (6 years ago)
Document Number: M08000004379
FEI/EIN Number 522293687

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

Address: 6931 Arlington Rd, Suite 460, Bethesda, MD, 20814, US
Mail Address: 6931 Arlington Rd, Suite 460, Bethesda, MD, 20814, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
LIQUIDITY SERVICES, INC Member 6931 Arlington Rd, Bethesda, MD, 20814
Shaffer Mark A Auth 6931 Arlington Rd, Bethesda, MD, 20814
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08295900040 GOVERNMENT LIQUIDATION EXPIRED 2008-10-22 2013-12-31 - SURPLUS ACQUISITION VENTURE, LLC., 15051 N. KIERLAND BLVD., SUITE 300, SCOTTSDALE, AZ, 85254

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-21 6931 Arlington Rd, Suite 460, Bethesda, MD 20814 -
CHANGE OF MAILING ADDRESS 2024-02-21 6931 Arlington Rd, Suite 460, Bethesda, MD 20814 -
LC AMENDMENT AND NAME CHANGE 2019-05-30 LIQUIDITY SERVICES OPERATIONS LLC -
REGISTERED AGENT ADDRESS CHANGED 2017-10-27 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2017-10-27 CORPORATION SERVICE COMPANY -
LC STMNT OF RA/RO CHG 2017-10-27 - -
LC AMENDMENT AND NAME CHANGE 2017-08-03 LIQUIDITY SERVICES CAPITAL ASSETS LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-05-01
LC Amendment and Name Change 2019-05-30
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-03-26
CORLCRACHG 2017-10-27

Date of last update: 03 Mar 2025

Sources: Florida Department of State