Name: | LIQUID, LLC |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Limited Liability Company |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 26 Jul 2005 (20 years ago) |
Date of Dissolution: | 30 Jul 2018 (7 years ago) |
Date of Status Change: | 30 Jul 2018 (7 years ago) |
Identification Number: | 000149447 |
Principal Address: | 1000 S POINT DRIVE #101, MIAMI BEACH, FL, 33139, USA |
Mailing Address: | 1000 S. POINT DRIVE #101, MIAMI BEACH, FL, 33139, USA |
Purpose: | OPERATE AN ESTABLISHMENT TO PROVIDE RETAIL FOOD & BEVERAGE |
Fictitious names: |
Growlers Wing Bar (trading name, 2016-02-26 - ) COCO PAZZO (trading name, 2011-10-28 - ) English Cellar Alehouse (trading name, 2010-02-22 - ) "Speckled Hen Pub" (trading name, 2010-01-05 - ) |
Name | Role | Address |
---|---|---|
GENE M. CARLINO, ESQ. | Agent | 1301 ATWOOD AVENUE SUITE 215N, JOHNSTON, RI, 02919, USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Merged | 2005-07-26 | LIQUID CORP. on | LIQUID, LLC |
Number | Name | File Date |
---|---|---|
201873288470 | Revocation Certificate For Failure to File the Annual Report for the Year | 2018-07-30 |
201865341040 | Revocation Notice For Failure to File An Annual Report | 2018-05-15 |
201737911700 | Statement of Change of Registered/Resident Agent Office | 2017-03-12 |
201611203420 | Annual Report | 2016-10-25 |
201693237050 | Fictitious Business Name Statement | 2016-02-26 |
201692832760 | Statement of Change of Registered/Resident Agent Office | 2016-02-22 |
201581853940 | Annual Report | 2015-10-07 |
201446556740 | Annual Report | 2014-09-23 |
201328664990 | Annual Report | 2013-09-24 |
201298156350 | Annual Report | 2012-09-19 |
Date of last update: 09 Oct 2024
Sources: Rhode Island Department of State