Search icon

QW VILLAS I, LLC - Florida Company Profile

Company Details

Entity Name: QW VILLAS I, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

QW VILLAS I, 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: 28 Aug 2009 (16 years ago)
Date of dissolution: 19 Jul 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Jul 2023 (2 years ago)
Document Number: L09000083382
FEI/EIN Number 270851731

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

Address: 12702 Trade Way Drive, Bonita Springs, FL, 34135, US
Mail Address: 12702 Trade Way Drive, Bonita Springs, FL, 34135, US
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCGARVEY JOHN S Manager 12702 Trade Way Drive, Bonita Springs, FL, 34135
Burch JENNIFER M Manager 12702 Trade Way Drive, Bonita Springs, FL, 34135
MCGARVEY JOANNE H Manager 12702 Trade Way Drive, Bonita Springs, FL, 34135
McGarvey John S Agent 12702 Trade Way Drive, Bonita Springs, FL, 34135

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-07-19 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-15 12702 Trade Way Drive, Suite 8, Bonita Springs, FL 34135 -
CHANGE OF MAILING ADDRESS 2020-01-15 12702 Trade Way Drive, Suite 8, Bonita Springs, FL 34135 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-15 12702 Trade Way Drive, Suite 8, Bonita Springs, FL 34135 -
REGISTERED AGENT NAME CHANGED 2015-03-04 McGarvey, John S -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-07-19
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State