Entity Name: | QUORUM GROUP OF COMPANIES "LLC" |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
QUORUM GROUP OF COMPANIES "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: | 05 Dec 2005 (19 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L05000116079 |
FEI/EIN Number |
203923889
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3190 Howard Avenue, Oviedo, FL, 32765, US |
Mail Address: | 3190 Howard Avenue, Oviedo, FL, 32765, US |
ZIP code: | 32765 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AGUIRRE LOURDES R | Manager | 14125 Deep Lake Dr, Orlando, FL, 32826 |
Ferrer Jenelle | Vice President | 3190 Howard Avenue, Oviedo, FL, 32765 |
Ferrer Lucas A | Manager | 3190 Howard Avenue, Oviedo, FL, 32765 |
Parrish Michelle | Vice President | 14125 Deep Lake Dr., Orlando, FL, 32826 |
Robinson Milton | Agent | 8275 SW 206 Terrace, Miami, FL, 33189 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-06-28 | 8275 SW 206 Terrace, Miami, FL 33189 | - |
REGISTERED AGENT NAME CHANGED | 2018-06-28 | Robinson, Milton | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-22 | 3190 Howard Avenue, Oviedo, FL 32765 | - |
CHANGE OF MAILING ADDRESS | 2016-03-22 | 3190 Howard Avenue, Oviedo, FL 32765 | - |
LC NAME CHANGE | 2012-04-09 | QUORUM GROUP OF COMPANIES "LLC" | - |
LC AMENDMENT | 2006-07-26 | - | - |
LC AMENDMENT | 2006-05-17 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-06-28 |
ANNUAL REPORT | 2017-04-07 |
AMENDED ANNUAL REPORT | 2016-04-01 |
ANNUAL REPORT | 2016-03-22 |
ANNUAL REPORT | 2015-04-15 |
ANNUAL REPORT | 2014-04-18 |
ANNUAL REPORT | 2013-04-17 |
LC Name Change | 2012-04-09 |
ANNUAL REPORT | 2012-04-04 |
ANNUAL REPORT | 2011-04-29 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State