Search icon

QUINTET VENTURES, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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 -

Events

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 - -

Documents

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