Search icon

ITQ, LLC - Florida Company Profile

Company Details

Entity Name: ITQ, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ITQ, 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: 15 Apr 2003 (22 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L03000013616
FEI/EIN Number 51-0406591

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

Address: 262 ST THOMAS AVE, KEY LARGO, FL, 33037, US
Mail Address: 8978 Glebe Park Drive, Easton, MD, 21601, US
ZIP code: 33037
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRUEX DELORES Manager 120 SEVERINO DRIVE, ISLAMORADA, FL, 33036
TRUEX MARTIN L Manager 1248 COCONUT ROW ROAD, PALM BEACH GARDENS, FL, 33410
MEYERS JAMES Manager 262 ST THOMAS AVE, KEY LARGO, FL, 33037
BRENNAN ROBERT J Manager 3310 HARNESS CREEK ROAD, ANNAPOLIS, MD, 21403
MEYERS JAMES Agent 262 ST THOMAS AVE, KEY LARGO, FL, 33037

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-03-03 262 ST THOMAS AVE, KEY LARGO, FL 33037 -
REGISTERED AGENT NAME CHANGED 2023-03-03 MEYERS, JAMES -
REGISTERED AGENT ADDRESS CHANGED 2023-03-03 262 ST THOMAS AVE, KEY LARGO, FL 33037 -
CHANGE OF MAILING ADDRESS 2021-03-22 262 ST THOMAS AVE, KEY LARGO, FL 33037 -
REINSTATEMENT 2004-12-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State