Search icon

B'QUILLA,LLC. - Florida Company Profile

Company Details

Entity Name: B'QUILLA,LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

B'QUILLA,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: 24 Apr 2007 (18 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L07000043279
FEI/EIN Number 208905535

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

Address: 108-02 Ditmars Blvd., East Elmhurst, NY, 11369, US
Mail Address: 2915 NE 8TH TERRACE, SUITE 201, WILTON MANORS, FL, 33334
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VASQUEZ EDUARDO I Managing Member 108-02 DITMARS BLVD, EAST ELMHURST, NY, 11369
SACCO MICHAEL A Agent 2915 NE 8TH TERRACE SUITE 201, WILTON MANORS, FL, 33334

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2020-04-12 108-02 Ditmars Blvd., East Elmhurst, NY 11369 -
REGISTERED AGENT ADDRESS CHANGED 2011-11-18 2915 NE 8TH TERRACE SUITE 201, WILTON MANORS, FL 33334 -
CHANGE OF MAILING ADDRESS 2011-11-18 108-02 Ditmars Blvd., East Elmhurst, NY 11369 -
CANCEL ADM DISS/REV 2010-03-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2008-12-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-04-12
ANNUAL REPORT 2019-03-24
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-08
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-11
ANNUAL REPORT 2014-05-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State