Search icon

QUINTESSENCE MARKETING LLC - Florida Company Profile

Company Details

Entity Name: QUINTESSENCE MARKETING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

QUINTESSENCE MARKETING 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: 22 Jan 2008 (17 years ago)
Document Number: L08000007597
FEI/EIN Number 261817455

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

Address: 88005 Overseas Hwy., Islamorada, FL, 33036, US
Mail Address: 88005 OVERSEAS HIGHWAY, #10-161, ISLAMORADA, FL, 33036
ZIP code: 33036
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH MEEJA Manager 138 Harborview Drive, Tavernier, FL, 33070
RITCHIE-SMITH MEEJA Agent 138 Harborview Drive, Tavernier, FL, 33070

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08310900238 ORIGIN DESIGN & MEDIA ACTIVE 2008-11-05 2028-12-31 - 88005 OVERSEAS HWY., #10-161, ISLAMORADA, FL, 33036
G08024900402 A RAINY DAY INVESTING EXPIRED 2008-01-24 2013-12-31 - 88005 OVERSEAS HIGHWAY, #10-161, ISLAMORADA, FL, 33036
G08024900393 PERSONALA T'S ACTIVE 2008-01-24 2028-12-31 - 88005 OVERSEAS HIGHWAY, #10-161, ISLAMORADA, FL, 33036

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-05-18 88005 Overseas Hwy., 10-161, Islamorada, FL 33036 -
REGISTERED AGENT ADDRESS CHANGED 2020-05-18 138 Harborview Drive, Tavernier, FL 33070 -
REGISTERED AGENT NAME CHANGED 2012-04-24 RITCHIE-SMITH, MEEJA -

Documents

Name Date
ANNUAL REPORT 2024-04-21
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State