Search icon

QUATRO DEVELOPMENT, LLC - Florida Company Profile

Company Details

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

QUATRO DEVELOPMENT, 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: 18 May 2005 (20 years ago)
Date of dissolution: 01 May 2019 (6 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 01 May 2019 (6 years ago)
Document Number: L05000049345
FEI/EIN Number 203192823

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

Address: 1660 CENTRAL AVE, ST. PETE, FL, 33710, US
Mail Address: 12800 HIBICUS AVE, SEMINOLE, FL, 33776, US
ZIP code: 33710
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIS PAVLYNN Managing Member 10537 DIXON DRIVE, SEMINOLE, FL, 33772
SVABEK PAUL GERALD Agent 12800 HIBISCUS AVE, SEMINOLE, FL, 33776

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2019-05-01 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-29 1660 CENTRAL AVE, ST. PETE, FL 33710 -
REGISTERED AGENT NAME CHANGED 2010-04-26 SVABEK, PAUL GERALD -
CANCEL ADM DISS/REV 2009-04-01 - -
CHANGE OF MAILING ADDRESS 2009-04-01 1660 CENTRAL AVE, ST. PETE, FL 33710 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-01 12800 HIBISCUS AVE, SEMINOLE, FL 33776 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
LC Voluntary Dissolution 2019-05-01
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-27
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State