Search icon

JOHN QUINN LLC - Florida Company Profile

Company Details

Entity Name: JOHN QUINN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JOHN QUINN 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 Sep 2007 (18 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: L07000095088
FEI/EIN Number NOT APPLICABLE

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

Address: 1921 CRESTVIEW WAY, SUITE #181, NAPLES, FL, 34119
Mail Address: 1921 CRESTVIEW WAY, SUITE #181, NAPLES, FL, 34119
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
QUINN JOHN J Managing Member 7804 VALENCIA CT, NAPLES, FL, 34113
ANDERSON DONALD J Managing Member 1921 CRESTVIEW WAY, NAPLES, FL, 34119
QUINN JOHN J Agent 7804 VALENCIA CT, NAPLES, FL, 34113

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000108159 AMAZING TILE AND FLOORING EXPIRED 2009-05-16 2014-12-31 - 7804 VALENCIA CT, NAPLES, FL, 34113

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-01-22 1921 CRESTVIEW WAY, SUITE #181, NAPLES, FL 34119 -
CHANGE OF MAILING ADDRESS 2011-01-22 1921 CRESTVIEW WAY, SUITE #181, NAPLES, FL 34119 -
REINSTATEMENT 2011-01-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2009-05-14 7804 VALENCIA CT, NAPLES, FL 34113 -
CANCEL ADM DISS/REV 2009-05-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
REINSTATEMENT 2011-01-22
REINSTATEMENT 2009-05-14
Florida Limited Liability 2007-09-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9587178800 2021-04-23 0455 PPS 4025 N Federal Hwy Apt 112B Unit B112, Oakland Park, FL, 33308-5504
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Oakland Park, BROWARD, FL, 33308-5504
Project Congressional District FL-23
Number of Employees 1
NAICS code 624190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20932.81
Forgiveness Paid Date 2021-10-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State