Search icon

LIQUIDITY PARTNERS, INC. - Florida Company Profile

Company Details

Entity Name: LIQUIDITY PARTNERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LIQUIDITY PARTNERS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 21 Jun 2011 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Dec 2023 (a year ago)
Document Number: P11000057563
FEI/EIN Number 452594713

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

Address: 1850 SHAWNEE TRAIL, MAITLAND, FL, 32751
Mail Address: 1850 SHAWNEE TRAIL, MAITLAND, FL, 32751
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARONSON MARK President 1850 SHAWNEE TRAIL, MAITLAND, FL, 32751
ARONSON MARK Vice President 1850 SHAWNEE TRAIL, MAITLAND, FL, 32751
ARONSON MARK Secretary 1850 SHAWNEE TRAIL, MAITLAND, FL, 32751
ARONSON MARK Treasurer 1850 SHAWNEE TRAIL, MAITLAND, FL, 32751
ARONSON MARK Agent 1850 SHAWNEE TRAIL, MAITLAND, FL, 32751

Events

Event Type Filed Date Value Description
AMENDMENT 2023-12-18 - -

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-01-23
Amendment 2023-12-18
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-01-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8881447308 2020-05-01 0491 PPP 1850 Shawnee Trail, Maitland d, FL, 32751
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10625
Loan Approval Amount (current) 10625
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Maitland d, ORANGE, FL, 32751-1998
Project Congressional District FL-07
Number of Employees 1
NAICS code 523999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10735.09
Forgiveness Paid Date 2021-05-13
5074368805 2021-04-17 0491 PPS 1850 Shawnee Trl, Maitland, FL, 32751-3850
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9800
Loan Approval Amount (current) 9800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Maitland, ORANGE, FL, 32751-3850
Project Congressional District FL-10
Number of Employees 1
NAICS code 541840
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9871.96
Forgiveness Paid Date 2022-01-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State