Entity Name: | SNIPPET QUILTS, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SNIPPET QUILTS, 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: | 28 Mar 2007 (18 years ago) |
Date of dissolution: | 02 Jul 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 02 Jul 2020 (5 years ago) |
Document Number: | L07000032978 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 330 11th Street E, Bradenton, FL, 34208, US |
Mail Address: | 15 Henshaw Ter, Newton, MA, 02465, US |
ZIP code: | 34208 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RICHARDS SUSAN | Managing Member | 15 Henshaw Ter, Newton, MA, 02465 |
MCCARTHY LISA | Managing Member | 59 SANBORN ROAD, EAST KINGSTON, NH, 03827 |
Thorpe Patrick U | Managing Member | 2011 Plantation Palm Dr #302, Brandon, FL, 33511 |
Thorpe Patrick | Agent | 330 11th Street E, Bradenton, FL, 34208 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-07-02 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-07-02 | 330 11th Street E, Apt 4310, Bradenton, FL 34208 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-07-02 | 330 11th Street E, Apt 4310, Bradenton, FL 34208 | - |
CHANGE OF MAILING ADDRESS | 2013-04-29 | 330 11th Street E, Apt 4310, Bradenton, FL 34208 | - |
REGISTERED AGENT NAME CHANGED | 2013-04-29 | Thorpe, Patrick | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-07-02 |
VOLUNTARY DISSOLUTION | 2020-07-02 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-03-16 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-22 |
ANNUAL REPORT | 2015-04-15 |
ANNUAL REPORT | 2014-04-03 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-04-30 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State