Search icon

MARICAMP QWIK KING FOOD STORE, LLC - Florida Company Profile

Company Details

Entity Name: MARICAMP QWIK KING FOOD STORE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MARICAMP QWIK KING FOOD STORE, 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: 13 Nov 2007 (17 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L07000114339
FEI/EIN Number 261479469

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

Mail Address: 7929 SW 63RD AVE RD, OCALA, FL, 34476, US
Address: 4596 SE MARICAMP ROAD, OCALA, FL, 34480, US
ZIP code: 34480
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL RAJESH M Agent 7929 SW 63rd Avenue Road, OCALA, FL, 34476
MILKYFE LLC Managing Member -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2014-04-20 4596 SE MARICAMP ROAD, OCALA, FL 34480 -
REGISTERED AGENT NAME CHANGED 2013-04-11 PATEL, RAJESH M -
REGISTERED AGENT ADDRESS CHANGED 2013-04-11 7929 SW 63rd Avenue Road, OCALA, FL 34476 -
LC AMENDMENT 2011-10-17 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-17 4596 SE MARICAMP ROAD, OCALA, FL 34480 -

Documents

Name Date
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-01-14
ANNUAL REPORT 2016-03-12
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-04-20
ANNUAL REPORT 2013-04-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State