Search icon

DEAN QUICK MART LLC - Florida Company Profile

Company Details

Entity Name: DEAN QUICK MART LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DEAN QUICK MART 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: 20 Jan 2010 (15 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L10000006851
FEI/EIN Number 271705152

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

Address: 325 S,DEAN RD, ORLANDO, FL, 32825, US
Mail Address: C/O STEPHAN, P.O.BOX 102, Windermere, FL, 34786, US
ZIP code: 32825
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALAEDDINE KHALIL Manager C/O STEPHAN , P.O.BOX 102, Windermere, FL, 34786
STEPHAN JOSEPH Auth P.O.BOX 102, Windermere, FL, 34786
DEAN QUICK MART LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2019-04-30 325 S,DEAN RD, ORLANDO, FL 32825 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 c/o Stephan, P.O.Box 102, Windermere, FL 34786 -
REGISTERED AGENT NAME CHANGED 2018-04-30 Dean Quick Mart LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000600072 ACTIVE 1000000793257 ORANGE 2018-08-13 2038-08-29 $ 43,060.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
Reg. Agent Resignation 2016-08-29
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State