Search icon

QUADRIFOIL HOLDINGS, LLC - Florida Company Profile

Company Details

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

QUADRIFOIL HOLDINGS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Nov 2004 (20 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 20 Mar 2019 (6 years ago)
Document Number: L04000081852
FEI/EIN Number 204709747

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

Address: 8671 SE SOMERSET ISLAND WAY, Jupiter, FL, 33458, US
Mail Address: 8671 SE SOMERSET ISLAND WAY, Jupiter, FL, 33458, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENITEZ DANIEL Authorized Member 8671 SE SOMERSET ISLAND WAY, Jupiter, FL, 33458
BENITEZ MONICA G Authorized Member 8671 SE SOMERSET ISLAND WAY, Jupiter, FL, 33458
BENITEZ PABLO D Member 8671 SE SOMERSET ISLAND WAY, Jupiter, FL, 33458
BENITEZ CHRISTIAN D Member 8671 SE SOMERSET ISLAND WAY, Jupiter, FL, 33458
BENITEZ DANIEL Agent 8671 SE SOMERSET ISLAND WAY, Jupiter, FL, 33458

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-25 8671 SE SOMERSET ISLAND WAY, Jupiter, FL 33458 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-25 8671 SE SOMERSET ISLAND WAY, Jupiter, FL 33458 -
CHANGE OF MAILING ADDRESS 2022-01-25 8671 SE SOMERSET ISLAND WAY, Jupiter, FL 33458 -
LC AMENDMENT AND NAME CHANGE 2019-03-20 QUADRIFOIL HOLDINGS, LLC -
LC NAME CHANGE 2012-01-17 MONDAN ENTERPRISES, LLC. -
CANCEL ADM DISS/REV 2005-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
LC Amendment and Name Change 2019-03-20
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-03-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State