Entity Name: | QUICK & TASTY, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
QUICK & TASTY, L.L.C. 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: | 05 Jul 2001 (24 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | L01000010803 |
FEI/EIN Number |
651121333
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | First Citizens Bank Tower, Suite 1100, Miami, FL, 33133, US |
Mail Address: | First Citizens Bank Tower, Suite 1100, Miami, FL, 33133, US |
ZIP code: | 33133 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RODRIGUEZ CUBIDES NOEL | Member | AVENIDA 4 OESTE No. 6-140, CALI |
EUSSE DE RODRIGUEZ AURORA | Member | AVENIDA 4 OESTE No. 6-140, CALI |
RODRIGUEZ EUSSE MARTHA I | Member | AVENIDA 4 OESTE No. 6-140, CALI |
RiesbergLaw | Agent | First Citizens Bank Tower, Miami, FL, 33133 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2020-03-02 | - | - |
CHANGE OF MAILING ADDRESS | 2020-03-02 | First Citizens Bank Tower, Suite 1100, 2601 South Bayshore Drive, Miami, FL 33133 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-02 | First Citizens Bank Tower, Suite 1100, 2601 South Bayshore Drive, Miami, FL 33133 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-02 | First Citizens Bank Tower, Suite 1100, 2601 South Bayshore Drive, Miami, FL 33133 | - |
REGISTERED AGENT NAME CHANGED | 2020-03-02 | RiesbergLaw | - |
PENDING REINSTATEMENT | 2014-09-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2008-02-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-05-01 |
REINSTATEMENT | 2020-03-02 |
REINSTATEMENT | 2008-02-07 |
ANNUAL REPORT | 2006-05-08 |
ANNUAL REPORT | 2005-04-11 |
ANNUAL REPORT | 2004-06-11 |
Amendment | 2004-06-01 |
Amendment | 2003-07-25 |
ANNUAL REPORT | 2003-04-28 |
Amendment | 2002-09-25 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State