Search icon

QUEST HAINES CHECKERS II, LLC - Florida Company Profile

Company Details

Entity Name: QUEST HAINES CHECKERS II, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

QUEST HAINES CHECKERS II, 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: 25 Oct 2007 (17 years ago)
Date of dissolution: 13 Dec 2018 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Dec 2018 (6 years ago)
Document Number: L07000108362
FEI/EIN Number 261295711

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

Address: 15910 VENTURA BLVD, SUITE 1610, ENCINO, CA, 91436, US
Mail Address: 15910 VENTURA BLVD, SUITE 1610, ENCINO, CA, 91436, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEON KENNETH Managing Member 15910 VENTURA BLVD SUITE 1610, ENCINO, CA, 91436
CAPITOL CORPORATE SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-12-13 - -
REGISTERED AGENT ADDRESS CHANGED 2017-08-16 515 EAST PARK AVENUE, 2ND FL, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2014-03-19 15910 VENTURA BLVD, SUITE 1610, ENCINO, CA 91436 -
CHANGE OF MAILING ADDRESS 2014-03-19 15910 VENTURA BLVD, SUITE 1610, ENCINO, CA 91436 -
REGISTERED AGENT NAME CHANGED 2013-06-11 CAPITOL CORPORATE SERVICES, INC. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-12-13
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-03-19
Reg. Agent Change 2013-06-11
ANNUAL REPORT 2013-05-21
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-02-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State