Search icon

QUICKLIP LLC - Florida Company Profile

Company Details

Entity Name: QUICKLIP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

QUICKLIP 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 Jun 2006 (19 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 16 Oct 2024 (7 months ago)
Document Number: L06000060541
FEI/EIN Number 205139583

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

Address: 2470 Victoria Point, WEST PALM BEACH, FL, 33411, US
Mail Address: 405 ELAINE RD, WEST PALM BEACH, FL, 33413
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Russell Clive President 2470 Victoria Point, West Palm Beach, FL, 33411
GHIGNONE MICHELA Agent 405 ELAINE RD, WEST PALM BEACH, FL, 33413

Events

Event Type Filed Date Value Description
LC DISSOCIATION MEM 2024-10-16 - -
CHANGE OF PRINCIPAL ADDRESS 2020-04-02 2470 Victoria Point, WEST PALM BEACH, FL 33411 -
REINSTATEMENT 2013-07-15 - -
CHANGE OF MAILING ADDRESS 2013-07-15 2470 Victoria Point, WEST PALM BEACH, FL 33411 -
REGISTERED AGENT NAME CHANGED 2013-07-15 GHIGNONE, MICHELA -
REGISTERED AGENT ADDRESS CHANGED 2013-07-15 405 ELAINE RD, WEST PALM BEACH, FL 33413 -
PENDING REINSTATEMENT 2013-07-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
CORLCDSMEM 2024-10-16
Reg. Agent Resignation 2024-10-16
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-03-30

Date of last update: 01 May 2025

Sources: Florida Department of State