Search icon

QUEBECOISE, LLC - Florida Company Profile

Company Details

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

QUEBECOISE, 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: 23 Feb 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Nov 2018 (6 years ago)
Document Number: L07000020983
FEI/EIN Number 20-8534271

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

Address: 4630 S. KIRKMAN ROAD, SUITE 222, ORLANDO, FL, 32811, US
Mail Address: 4630 S. KIRKMAN ROAD, SUITE 222, ORLANDO, FL, 32811, US
ZIP code: 32811
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATE JACQUE WAMBR Authorized Member 4630 S. KIRKMAN RD., STE. 222, ORLANDO, FL, 328112833
QIN XINYU Agent 4630 S. KIRKMAN ROAD, ORLANDO, FL, 32811

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-28 4630 S. KIRKMAN ROAD, SUITE 222, ORLANDO, FL 32811 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-28 4630 S. KIRKMAN ROAD, SUITE 222, ORLANDO, FL 32811 -
REGISTERED AGENT NAME CHANGED 2024-01-28 QIN, XINYU -
CHANGE OF MAILING ADDRESS 2024-01-28 4630 S. KIRKMAN ROAD, SUITE 222, ORLANDO, FL 32811 -
REINSTATEMENT 2018-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC STMNT OF RA/RO CHG 2018-05-09 - -
REINSTATEMENT 2016-11-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-05-21
REINSTATEMENT 2018-11-05
CORLCRACHG 2018-05-09
ANNUAL REPORT 2017-01-30
REINSTATEMENT 2016-11-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State