Search icon

QUINBY/SNYDER LLC - Florida Company Profile

Company Details

Entity Name: QUINBY/SNYDER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

QUINBY/SNYDER 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: 21 Oct 2002 (23 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L02000027982
FEI/EIN Number 571158386

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

Address: 608 N. US Highway 1, Fort Pierce, FL, 34950, US
Mail Address: P.O. BOX 7696, PORT SAINT LUCIE, FL, 34985
ZIP code: 34950
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SNYDER WARD Managing Member 16 HERONS NEST, STUART, FL, 34996
QUINBY RICHARD Managing Member 16 HERON NEST, STUART, FL, 34996
SNYDER WARD I Agent 8450 S US HIGHWAY 1, PORT ST LUCIE, FL, 34952

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-01-09 608 N. US Highway 1, Suite B, Fort Pierce, FL 34950 -
REINSTATEMENT 2010-04-12 - -
REGISTERED AGENT NAME CHANGED 2010-04-12 SNYDER, WARD I -
REGISTERED AGENT ADDRESS CHANGED 2010-04-12 8450 S US HIGHWAY 1, PORT ST LUCIE, FL 34952 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 2003-04-14 608 N. US Highway 1, Suite B, Fort Pierce, FL 34950 -

Documents

Name Date
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-06-24
ANNUAL REPORT 2012-02-14
ANNUAL REPORT 2011-02-24
REINSTATEMENT 2010-04-12
ANNUAL REPORT 2008-03-26
ANNUAL REPORT 2007-03-16
ANNUAL REPORT 2006-04-17
ANNUAL REPORT 2005-03-18
ANNUAL REPORT 2004-03-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State