Search icon

QUADDRA SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: QUADDRA SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

QUADDRA SOLUTIONS, 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: 24 Sep 2009 (16 years ago)
Date of dissolution: 22 Feb 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Feb 2022 (3 years ago)
Document Number: L09000092500
FEI/EIN Number 271094140

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

Address: 1632 BONITA BLUFF CT., RUSKIN, FL, 33570, US
Mail Address: 1632 BONITA BLUFF CT., RUSKIN, FL, 33570, US
ZIP code: 33570
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE WULF RUDY Managing Member 1632 BONITA BLUFF CT., RUSKIN, FL, 33570
DE WULF ADRIAAN Manager 300 TAOS TRAIL, IRVING, TX, 75063
FAYLONA MARIA TERESA Authorized Member 1632 BONITA BLUFF CT., RUSKIN, FL, 33570
CARR - DE WULF Natasja Manager 1700 WILLOUGHBY WAY, LITTLE ELM, TX, 75056
DE WULF RUDY Agent 1632 BONITA BLUFF CT, RUSKIN, FL, 33570

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-02-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC AMENDMENT 2015-04-01 - -
LC AMENDMENT AND NAME CHANGE 2010-07-28 QUADDRA SOLUTIONS, LLC -
REGISTERED AGENT NAME CHANGED 2010-07-05 DE WULF, RUDY -
REGISTERED AGENT ADDRESS CHANGED 2010-07-05 1632 BONITA BLUFF CT, RUSKIN, FL 33570 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-02-22
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-09-20
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-09
LC Amendment 2015-04-01
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-04-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State