Entity Name: | REDQUARTZ USA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 11 Dec 2007 (17 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | L07000122899 |
FEI/EIN Number | 261560755 |
Address: | 18 Forest St, Sherborn, MA, 01770, US |
Mail Address: | 18 Forest St, Sherborn, MA, 01770, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COVELLI JOSEPH | Agent | 201 NORTH FRANKLIN STREET, TAMPA, FL, 33602 |
Name | Role | Address |
---|---|---|
Kelly John P | Managing Member | 18 Forest St, Sherborn, MA, 01770 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-06 | 18 Forest St, Sherborn, MA 01770 | No data |
CHANGE OF MAILING ADDRESS | 2017-03-06 | 18 Forest St, Sherborn, MA 01770 | No data |
REGISTERED AGENT NAME CHANGED | 2012-04-10 | COVELLI, JOSEPH | No data |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-10 | 201 NORTH FRANKLIN STREET, SUITE 2200, TAMPA, FL 33602 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-03-15 |
ANNUAL REPORT | 2017-03-06 |
ANNUAL REPORT | 2016-01-05 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-01-08 |
ANNUAL REPORT | 2013-02-27 |
ANNUAL REPORT | 2012-04-10 |
ANNUAL REPORT | 2011-01-26 |
ANNUAL REPORT | 2010-01-28 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State