Entity Name: | QUICK QUOTE US, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
QUICK QUOTE US, 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. |
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: | 11 Feb 2008 (17 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L08000014964 |
FEI/EIN Number |
264146270
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2701 NW Boca Raton Blvd, BOCA RATON, FL, 33431, US |
Mail Address: | 604 Banyan Trail # 811002, BOCA RATON, FL, 33481, US |
ZIP code: | 33431 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HILF MARVIN | Chief Executive Officer | 2701 NW Boca Raton Blvd, BOCA RATON, FL, 33431 |
HILF MELISSA | Chief Financial Officer | 2701 NW Boca Raton Blvd, BOCA RATON, FL, 33431 |
HILF MICHAEL | CRO | 2701 NW Boca Raton Blvd, BOCA RATON, FL, 33431 |
Comiter Andrew | Agent | 3801 PGA Blvd, Palm Beach Gardens, FL, 33410 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-29 | 2701 NW Boca Raton Blvd, Ste 116, BOCA RATON, FL 33431 | - |
CHANGE OF MAILING ADDRESS | 2022-03-29 | 2701 NW Boca Raton Blvd, Ste 116, BOCA RATON, FL 33431 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-19 | 3801 PGA Blvd, 604, Palm Beach Gardens, FL 33410 | - |
REGISTERED AGENT NAME CHANGED | 2019-05-06 | Comiter, Andrew | - |
LC AMENDMENT | 2018-07-20 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-02-19 |
ANNUAL REPORT | 2019-05-06 |
LC Amendment | 2018-07-20 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-02-20 |
ANNUAL REPORT | 2016-04-04 |
ANNUAL REPORT | 2015-03-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State