Search icon

QUANITA'S II, LLC - Florida Company Profile

Company Details

Entity Name: QUANITA'S II, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

QUANITA'S II, 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: 13 Mar 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Mar 2012 (13 years ago)
Document Number: L08000026675
FEI/EIN Number APPLIED FOR

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

Address: 115 MAGNOLIA AVENUE, DAYTONA BEACH, FL, 32114, US
Mail Address: 115 Magnolia Avenue, DAYTONA BEACH, FL, 32114, US
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAY QUANITA G Manager 115 MAGNOLIA AVENUE, DAYTONA BEACH, FL, 32114
may quanita J Agent 115 MAGNOLIA AVENUE, DAYTONA BEACH, FL, 32114

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000104446 MIND & BODY COUNSELING ACTIVE 2021-08-11 2026-12-31 - 115 MAGNOLIA AVE, DAYTONA BEACH, FL, 32114

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-08-01 may, quanita Jillian -
CHANGE OF MAILING ADDRESS 2015-01-07 115 MAGNOLIA AVENUE, DAYTONA BEACH, FL 32114 -
REINSTATEMENT 2012-03-05 - -
CHANGE OF PRINCIPAL ADDRESS 2012-03-05 115 MAGNOLIA AVENUE, DAYTONA BEACH, FL 32114 -
REGISTERED AGENT ADDRESS CHANGED 2012-03-05 115 MAGNOLIA AVENUE, DAYTONA BEACH, FL 32114 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-02-17
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-08-01
ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-01-24

Date of last update: 02 May 2025

Sources: Florida Department of State