Search icon

CHINA MAX OF QUINTARD, LLC - Florida Company Profile

Company Details

Entity Name: CHINA MAX OF QUINTARD, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHINA MAX OF QUINTARD, 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: 30 Nov 2000 (24 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L00000012335
FEI/EIN Number 593674348

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

Address: 13310 N. 56th St., Temple Terrace, FL, 33617, US
Mail Address: 13310 N. 56th St., Temple Terrace, FL, 33617, US
ZIP code: 33617
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HIG MANAGEMENT LLC Manager 10175 W TWAIN AVE, LAS VEGAS, NV, 89147
ZHI DRAGON ORIENT INC Manager 2061 DONNA DR, OXFORD, AL, 36203
SABAS VENTURES, LLC Manager -
Sexton Wanda Agent 13310 N. 56th St., Temple Terrace, FL, 33617

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-13 13310 N. 56th St., Temple Terrace, FL 33617 -
REGISTERED AGENT NAME CHANGED 2015-04-13 Sexton, Wanda -
CHANGE OF PRINCIPAL ADDRESS 2015-03-23 13310 N. 56th St., Temple Terrace, FL 33617 -
CHANGE OF MAILING ADDRESS 2015-03-23 13310 N. 56th St., Temple Terrace, FL 33617 -
CANCEL ADM DISS/REV 2006-11-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2015-04-13
ANNUAL REPORT 2015-03-23
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-02-21
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-04-22
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State