Search icon

Q5 VENTURES, LLC - Florida Company Profile

Company Details

Entity Name: Q5 VENTURES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

Q5 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: 10 Oct 2006 (18 years ago)
Date of dissolution: 11 Jan 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Jan 2021 (4 years ago)
Document Number: L06000098815
FEI/EIN Number 261726480

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

Address: 541 JOHNS RD, APOPKA, FL, 32703
Mail Address: 9 Buttonwood Lane, Rumson, NJ, 07760, US
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sterling Seal and Supply, Inc Agent 541 Johns Rd, Apopka, FL, 32703
DEROSA KAVEETA D Manager 9 Buttonwood Lane, Rumson, NJ, 07760
DEROSA DARREN D Manager 9 Buttonwood Lane, Rumson, NJ, 07760

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-01-11 - -
REGISTERED AGENT ADDRESS CHANGED 2019-10-14 541 Johns Rd, Apopka, FL 32703 -
REINSTATEMENT 2019-10-14 - -
REGISTERED AGENT NAME CHANGED 2019-10-14 Sterling Seal and Supply, Inc -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2018-01-12 541 JOHNS RD, APOPKA, FL 32703 -
REINSTATEMENT 2013-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-04 541 JOHNS RD, APOPKA, FL 32703 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-01-11
ANNUAL REPORT 2020-01-17
REINSTATEMENT 2019-10-14
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-01-09
REINSTATEMENT 2013-10-07
ANNUAL REPORT 2012-01-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State