Search icon

QUAIL ROOST BUILDING VENTURES LLC - Florida Company Profile

Company Details

Entity Name: QUAIL ROOST BUILDING VENTURES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

QUAIL ROOST BUILDING VENTURES 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: 29 Sep 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Oct 2022 (3 years ago)
Document Number: L00000011840
FEI/EIN Number 651049395

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

Address: 10348 S.W. 186TH ST., MIAMI, FL, 33157
Mail Address: 1157 SWEETWATER RD., SPRING VALLEY, CA, 91977
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WIENER STEVE Managing Member 1157 SWEETWATER ROAD, SPRING VALLEY, CA, 91977
WIENER STEVEN Agent 10348 SE 186TH STREET, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2020-06-16 WIENER, STEVEN -
REGISTERED AGENT ADDRESS CHANGED 2020-06-16 10348 SE 186TH STREET, MIAMI, FL 33157 -
CHANGE OF MAILING ADDRESS 2003-01-22 10348 S.W. 186TH ST., MIAMI, FL 33157 -
CHANGE OF PRINCIPAL ADDRESS 2001-02-13 10348 S.W. 186TH ST., MIAMI, FL 33157 -

Documents

Name Date
ANNUAL REPORT 2024-09-09
ANNUAL REPORT 2023-04-26
REINSTATEMENT 2022-10-11
ANNUAL REPORT 2021-06-29
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State