Search icon

THE QUARLES IMPORT GROUP, L.L.C. - Florida Company Profile

Company Details

Entity Name: THE QUARLES IMPORT GROUP, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE QUARLES IMPORT GROUP, L.L.C. 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: 05 Mar 2008 (17 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L08000023533
FEI/EIN Number 510577693

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

Address: 6359 WHISPERING OAKS DR. N., JACKSONVILLE, FL, 32277, US
Mail Address: 6359 WHISPERING OAKS DR. N., JACKSONVILLE, FL, 32277, US
ZIP code: 32277
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
QUARLES PAMELA D Managing Member 6359 WHISPERING OAKS DR. N., JACKSONVILLE, FL, 32277
QUARLES LUTHER D Manager 6359 WHISPERING OAKS DR. N., JACKSONVILLE, FL, 32277
REDDICK KENNETH Agent 3753 JACOB COVE WAY, JACKSONVILLE, FL, 32218

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000118993 THE QUARLES TRAVEL GROUP ACTIVE 2015-11-24 2025-12-31 - 6359 WHISPERING OAKS DR. N, JACKSONVILLE, FL, 32277

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CANCEL ADM DISS/REV 2009-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-03-05
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-02-11
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-01-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State