Search icon

QUAIL ROOST PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: QUAIL ROOST PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

QUAIL ROOST PARTNERS, 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: 29 May 2007 (18 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L07000056415
FEI/EIN Number 260274588

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

Address: 1501 Venera Avenue, SUITE 342, CORAL GABLES, FL, 33146, US
Mail Address: 1501 Venera Avenue, CORAL GABLES, FL, 33146, US
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA GENARO R Manager 8950 SW 74 Ct, MIAMI, FL, 33156
SANCHEZ ALEJANDRO G Manager 1501 Venera Avenue, CORAL GABLES, FL, 33146
GUNTHERT GERARD Manager 285 Mt Vernon Highway, ATLANTA, GA, 30328
Rodriguez Carlos Esq Agent Halpern Rodriguez LLP, Coral Gables, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2017-01-30 Halpern Rodriguez LLP, 355 Alhambra Circle, Suite # 1101, Coral Gables, FL 33134 -
CHANGE OF MAILING ADDRESS 2016-03-07 1501 Venera Avenue, SUITE 342, CORAL GABLES, FL 33146 -
REGISTERED AGENT NAME CHANGED 2016-03-07 Rodriguez, Carlos, Esq -
CHANGE OF PRINCIPAL ADDRESS 2014-01-09 1501 Venera Avenue, SUITE 342, CORAL GABLES, FL 33146 -

Documents

Name Date
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-01-30
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-02-28
ANNUAL REPORT 2012-02-08
ANNUAL REPORT 2011-02-04
ANNUAL REPORT 2010-01-11
ANNUAL REPORT 2009-01-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State