Entity Name: | QUINN CONTRACTING CORPORATION LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
QUINN CONTRACTING CORPORATION 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: | 11 Dec 2006 (18 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | L06000117848 |
FEI/EIN Number |
208016152
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 582 CRYSTAL DR, MADEIRA BEACH, FL, 33708, UN |
Mail Address: | 3264 59th way n, ST. PETERSBURG, FL, 33710, US |
ZIP code: | 33708 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
QUINNCONSTRUCTION | Agent | 3264 59th way n, ST. PETERSBURG, FL, 33710 |
JOHNSTON ZACHARY Q | President | 3264 59th way n, ST. PETERSBURG, FL, 33710 |
HERR ERIC W | Vice President | 3264 59th way n, ST. PETERSBURG, FL, 33710 |
Johnston Colby | Secretary | 3264 59th way n, ST. PETERSBURG, FL, 33710 |
Macenany Michael J | Vice President | 3264 59th way n, ST. PETERSBURG, FL, 33710 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2015-04-29 | 582 CRYSTAL DR, MADEIRA BEACH, FL 33708 UN | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-29 | 3264 59th way n, ST. PETERSBURG, FL 33710 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-04 | 582 CRYSTAL DR, MADEIRA BEACH, FL 33708 UN | - |
REGISTERED AGENT NAME CHANGED | 2011-04-18 | QUINNCONSTRUCTION | - |
CANCEL ADM DISS/REV | 2009-06-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-04-09 |
ANNUAL REPORT | 2012-04-04 |
ANNUAL REPORT | 2011-04-18 |
ANNUAL REPORT | 2010-07-19 |
REINSTATEMENT | 2009-06-04 |
ANNUAL REPORT | 2007-04-26 |
Florida Limited Liability | 2006-12-11 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State