Search icon

Q PRODUCTS, LLC. - Florida Company Profile

Company Details

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

Q PRODUCTS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 04 Jan 2008 (17 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 01 Dec 2021 (3 years ago)
Document Number: L08000001421
FEI/EIN Number 412268820

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

Address: 715 Pinellas Street, Clearwater, FL, 33756, US
Mail Address: 715 Pinellas Street, Clearwater, FL, 33756, US
ZIP code: 33756
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOMBARDO BENEDETTO Authorized Member 323 LOTUS PATH, CLEARWATER, FL, 33756
GOMEZ ALEJOS CAROLINA INES Authorized Member 323 LOTUS PATH, CLEARWATER, FL, 33756
LOMBARDO MARCO JOSE Authorized Member 323 LOTUS PATH, CLEARWATER, FL, 33756
LOMBARDO BENEDETTO Agent 715 Pinellas Street, Clearwater, FL, 33756

Events

Event Type Filed Date Value Description
LC AMENDMENT 2021-12-01 - -
LC AMENDMENT 2020-02-18 - -
CHANGE OF PRINCIPAL ADDRESS 2020-02-18 715 Pinellas Street, STE 1, Clearwater, FL 33756 -
CHANGE OF MAILING ADDRESS 2020-02-18 715 Pinellas Street, STE 1, Clearwater, FL 33756 -
LC AMENDMENT 2017-11-27 - -
REGISTERED AGENT ADDRESS CHANGED 2014-02-10 715 Pinellas Street, STE 1, Clearwater, FL 33756 -

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-02-23
LC Amendment 2021-12-01
ANNUAL REPORT 2021-02-11
LC Amendment 2020-02-18
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-02-17

Date of last update: 01 Mar 2025

Sources: Florida Department of State