Search icon

Q CAUSEWAY ENTERPRISES, L.L.C. - Florida Company Profile

Company Details

Entity Name: Q CAUSEWAY ENTERPRISES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

Q CAUSEWAY ENTERPRISES, L.L.C. 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: 29 Nov 2005 (19 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: L05000114188
FEI/EIN Number 203878602

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

Mail Address: 3837 NORTHDALE BLVD, SUITE 357, TAMPA, FL, 33624
Address: 11027 CAUSEWAY BLVD, BRANDON, FL, 33511
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOHAMMED JAMAL Managing Member 3837 NORTHDALE BLVD SUITE 357, TAMPA, FL, 33624
MOHAMMED JAMAL Agent 3837 NORTHDALE BLVD, TAMPA, FL, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-10-15 - -
REGISTERED AGENT ADDRESS CHANGED 2007-10-15 3837 NORTHDALE BLVD, SUITE 357, TAMPA, FL FL -
CHANGE OF MAILING ADDRESS 2007-10-15 11027 CAUSEWAY BLVD, BRANDON, FL 33511 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2006-07-11 11027 CAUSEWAY BLVD, BRANDON, FL 33511 -
REGISTERED AGENT NAME CHANGED 2006-07-11 MOHAMMED, JAMAL -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000370040 TERMINATED 1000000095519 018914 000222 2008-10-15 2028-10-29 $ 10,427.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J08000388729 TERMINATED 1000000095519 018914 000222 2008-10-15 2028-11-06 $ 10,427.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J08000415332 TERMINATED 1000000095519 018914 000222 2008-10-15 2028-11-19 $ 10,427.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J09000159573 TERMINATED 1000000095519 018914 000222 2008-10-15 2029-01-22 $ 10,427.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J09000395334 ACTIVE 1000000095519 018914 000222 2008-10-15 2029-01-28 $ 10,427.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J08000238221 ACTIVE 1000000084258 018739 000752 2008-07-08 2028-07-23 $ 19,893.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
REINSTATEMENT 2007-10-15
ANNUAL REPORT 2006-07-11
Florida Limited Liability 2005-11-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State