Entity Name: | QUIET WATERS 7, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
QUIET WATERS 7, 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. |
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: | 22 May 2001 (24 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L01000008138 |
FEI/EIN Number |
651105969
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 372 S. POWERLINE RD, DEERFIELD BEACH, FL, 33442 |
Mail Address: | 3421 forest hill blvd, West Palm Beach, FL, 33406, US |
ZIP code: | 33442 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CARASTRO SUSAN M | Managing Member | 3421 forest hill blvd, West Palm Beach, FL, 33406 |
SKIELNIK KIMBERLY A | Manager | 3421 forest hill blvd, West Palm Beach, FL, 33406 |
SKIELNIK KIMBERLY AKimberl | Agent | 3421 forest hill blvd, West Palm Beach, FL, 33406 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2017-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-09-28 | 3421 forest hill blvd, West Palm Beach, FL 33406 | - |
REGISTERED AGENT NAME CHANGED | 2017-09-28 | SKIELNIK, KIMBERLY A, Kimberly Skielnik | - |
CHANGE OF MAILING ADDRESS | 2017-09-28 | 372 S. POWERLINE RD, DEERFIELD BEACH, FL 33442 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2013-11-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 2009-10-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-07 |
ANNUAL REPORT | 2018-05-01 |
REINSTATEMENT | 2017-09-28 |
ANNUAL REPORT | 2016-07-31 |
ANNUAL REPORT | 2015-03-11 |
ANNUAL REPORT | 2014-08-20 |
REINSTATEMENT | 2013-11-27 |
ANNUAL REPORT | 2012-05-29 |
ANNUAL REPORT | 2011-07-07 |
ANNUAL REPORT | 2010-05-17 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State