Entity Name: | QW VILLAS II, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
QW VILLAS 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. |
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: | 27 Oct 2009 (15 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: | L09000103653 |
FEI/EIN Number |
271198393
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12752 Trade Way Drive, Bonita Springs, FL, 34135, US |
Mail Address: | 12752 Trade Way Drive, Bonita Springs, FL, 34135, US |
ZIP code: | 34135 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCGARVEY JOHN S | Manager | 12752 Trade Way Drive, Bonita Springs, FL, 34135 |
MCGARVEY JOANNE H | Manager | 12752 Trade Way Drive, Bonita Springs, FL, 34135 |
Burch JENNIFER M | Manager | 12752 Trade Way Drive, Bonita Springs, FL, 34135 |
McGarvey John S | Agent | 12752 Trade Way Drive, Bonita Springs, FL, 34135 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-07-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-11 | 12752 Trade Way Drive, Suite 1, Bonita Springs, FL 34135 | - |
CHANGE OF MAILING ADDRESS | 2019-02-11 | 12752 Trade Way Drive, Suite 1, Bonita Springs, FL 34135 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-11 | 12752 Trade Way Drive, Suite 1, Bonita Springs, FL 34135 | - |
REGISTERED AGENT NAME CHANGED | 2015-03-04 | McGarvey, John S | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-07-19 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-03-04 |
ANNUAL REPORT | 2014-04-23 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-04-23 |
ANNUAL REPORT | 2011-04-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State