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. |
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 |
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 |
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 | - | - |
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