Search icon

QUEENS' RANSOM, LLC - Florida Company Profile

Company Details

Entity Name: QUEENS' RANSOM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

QUEENS' RANSOM, 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: 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: 02 Sep 2008 (17 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L08000083255
FEI/EIN Number 611569868

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

Address: 141 CONCORD DRIVE, CASSELBERRY, FL, 32707, US
Mail Address: 141 CONCORD DRIVE, CASSELBERRY, FL, 32707, US
ZIP code: 32707
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MINIACI ALBERT J Chief Executive Officer 141 CONCORD DRIVE, CASSELBERRY, FL, 32707
QUEEN HOWARD President 141 CONCORD DRIVE, CASSELBERRY, FL, 32707
BRUNETTI ROBERTO Chief Operating Officer 141 CONCORD DRIVE, CASSELBERRY, FL, 32707
MINIACI DOMINICK F Vice President 821 EAST BROWARD BLVD, FORT LAUDERDALE, FL, 33301
MINIACI DOMINICK F Secretary 821 EAST BROWARD BLVD, FORT LAUDERDALE, FL, 33301
MINIACI ALBERT J Agent 1411 SW 31 AVE, POMPANO BEACH, FL, 33069

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08280900216 GOURMET SPECIAL-TEAS EXPIRED 2008-10-05 2013-12-31 - 141 CONCORD DRIVE, SUITE 1217, CASSELBERRY, FL, 32702

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2016-04-19 141 CONCORD DRIVE, SUITE 1217, CASSELBERRY, FL 32707 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-19 1411 SW 31 AVE, POMPANO BEACH, FL 33069 -
REGISTERED AGENT NAME CHANGED 2016-04-19 MINIACI, ALBERT J -
CHANGE OF PRINCIPAL ADDRESS 2015-02-25 141 CONCORD DRIVE, SUITE 1217, CASSELBERRY, FL 32707 -
REINSTATEMENT 2010-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-07-07
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2014-02-20
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-02-17
ANNUAL REPORT 2011-02-17
REINSTATEMENT 2010-10-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State