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. |
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 |
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 | - |
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 | - |
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 |
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