Entity Name: | QUINTET VENTURES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
QUINTET VENTURES, 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. |
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: | 16 Nov 2005 (19 years ago) |
Date of dissolution: | 19 Dec 2022 (2 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 19 Dec 2022 (2 years ago) |
Document Number: | L05000110804 |
FEI/EIN Number |
204056666
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4801 15TH STREET EAST, BRADENTON, FL, 34203, US |
Mail Address: | 7194 21ST STREETT EAST, SARASOTA, FL, 34243 |
ZIP code: | 34203 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MONTGOMERY ADAM | Manager | 4801 15TH STREET EAST, BRADENTON, FL, 34203 |
MONTGOMERY MATTHEW | Manager | 4801 15TH STREET EAST, BRADENTON, FL, 34203 |
STROUD ROBERT | Agent | 802 11TH STREET WEST, BRADENTON, FL, 34205 |
MODERN HOLDINGS, LLC | Manager | - |
MSJ PROPERTIES, LLC | Manager | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2022-12-19 | - | WITH NOTICE OF LLC DISSOLUTION |
CHANGE OF MAILING ADDRESS | 2022-12-19 | 4801 15TH STREET EAST, BRADENTON, FL 34203 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-11 | 4801 15TH STREET EAST, BRADENTON, FL 34203 | - |
REGISTERED AGENT NAME CHANGED | 2011-01-21 | STROUD, ROBERT | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-01-21 | 802 11TH STREET WEST, BRADENTON, FL 34205 | - |
CANCEL ADM DISS/REV | 2009-11-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2022-12-19 |
ANNUAL REPORT | 2022-03-28 |
ANNUAL REPORT | 2021-04-05 |
ANNUAL REPORT | 2020-03-11 |
ANNUAL REPORT | 2019-03-15 |
ANNUAL REPORT | 2018-03-14 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-01-08 |
ANNUAL REPORT | 2015-01-08 |
ANNUAL REPORT | 2014-01-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State