Search icon

Q.L.E., LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: Q.L.E., LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

Q.L.E., 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: 18 Jul 2007 (18 years ago)
Date of dissolution: 07 Oct 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Oct 2017 (8 years ago)
Document Number: L07000074363
FEI/EIN Number 260595921

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

Address: 1127 Ocean Ave., Fernandina Beach, FL, 32034, US
Mail Address: 4 MAIN STREET, NORTHFIELD, CT, 06778, US
ZIP code: 32034
County: Nassau
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of Q.L.E., LLC, CONNECTICUT 1118093 CONNECTICUT

Key Officers & Management

Name Role Address
O'SULLIVAN F. PATRICK Manager 1127 Ocean Ave., Fernandina Beach, FL, 32034
O'SULLIVAN F. PATRICK Agent 1127 Ocean Ave., Fernandina Beach, FL, 32034

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-10-07 - -
REGISTERED AGENT ADDRESS CHANGED 2015-01-07 1127 Ocean Ave., Fernandina Beach, FL 32034 -
CHANGE OF PRINCIPAL ADDRESS 2015-01-07 1127 Ocean Ave., Fernandina Beach, FL 32034 -
REINSTATEMENT 2012-02-13 - -
CHANGE OF MAILING ADDRESS 2012-02-13 1127 Ocean Ave., Fernandina Beach, FL 32034 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2009-12-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-01-12
ANNUAL REPORT 2013-01-24
REINSTATEMENT 2012-02-13
ANNUAL REPORT 2010-01-21
REINSTATEMENT 2009-12-02
ANNUAL REPORT 2008-01-22
Florida Limited Liability 2007-07-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State