Search icon

Q IMPORT, LLC - Florida Company Profile

Company Details

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

Q IMPORT, 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: 08 Dec 2004 (20 years ago)
Date of dissolution: 30 Sep 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Sep 2020 (5 years ago)
Document Number: L04000088552
FEI/EIN Number 201968835

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

Mail Address: 2421 SILVER METEOR DRIVE, ORLANDO, FL, 32804
Address: 9113 Bachman Road, ORLANDO, 32824, AF
ZIP code: 32824
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
QUIJANO KEVIN Manager 327 DESOTO CIRCLE, ORLANDO, FL, 32804
QUIJANO KEVIN Agent 327 DESOTO CIRCLE, ORLANDO, FL, 32804

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09098900289 CLASSICAL WINE DISTRIBUTORS EXPIRED 2009-04-07 2014-12-31 - 2421 SILVER METEOR DRIVE, ORLANDO, FL, 32804

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-12 9113 Bachman Road, ORLANDO 32824 AF -
REINSTATEMENT 2011-06-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2009-04-07 9113 Bachman Road, ORLANDO 32824 AF -
REGISTERED AGENT ADDRESS CHANGED 2007-11-30 327 DESOTO CIRCLE, ORLANDO, FL 32804 -
CANCEL ADM DISS/REV 2007-11-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT NAME CHANGED 2006-02-17 QUIJANO, KEVIN -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000251499 TERMINATED 1000000258673 ORANGE 2012-03-20 2022-04-06 $ 1,126.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J10000633138 TERMINATED 10-CC-1912 ORANGE COUNTY COUNTY COURT 2010-05-11 2015-06-02 $14,150.93 DE LAGE LANDEN FINANCIAL SERVICES, INC., 1111 OLD EAGLE SCHOOL RD, WAYNE, PA 19087

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-09-30
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-03-26
REINSTATEMENT 2011-06-08
ANNUAL REPORT 2009-04-07
ANNUAL REPORT 2008-04-18
REINSTATEMENT 2007-11-30
ANNUAL REPORT 2006-02-17
Amendment 2005-09-19
ANNUAL REPORT 2005-06-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State