Search icon

Q ESTATE, LLC - Florida Company Profile

Company Details

Entity Name: Q ESTATE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

Q ESTATE, 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: 09 Feb 2010 (15 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L10000015240
FEI/EIN Number 271852721

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

Address: 87-08 JUSTICE AVENUE, SUITE 2E, ELMHURST, NY, 11373, US
Mail Address: 87-08 JUSTICE AVENUE, SUITE 2E, ELMHURST, NY, 11373, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PUSHKARSKAYA EKATERINA Owne 87-08 JUSTICE AVE,, ELMHURST, NY, 11373
KOTOVA ELENA Secretary 8708 JUSTICE AVE,, ELMHURST, NY, 11373
Pushkarskaya Ekaterina Agent 3020. NE 32 AVE, Fort Lauderdale, FL, 33308

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-22 3020. NE 32 AVE, 709, Fort Lauderdale, FL 33308 -
LC DISSOCIATION MEM 2016-01-13 - -
REGISTERED AGENT NAME CHANGED 2016-01-06 Pushkarskaya , Ekaterina -
REINSTATEMENT 2014-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-09-10 - -
PENDING REINSTATEMENT 2013-09-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-01-17
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-15
CORLCDSMEM 2016-01-13
ANNUAL REPORT 2016-01-06
ANNUAL REPORT 2015-02-24
REINSTATEMENT 2014-10-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State