Search icon

QUINTANA GROUP LLC - Florida Company Profile

Company Details

Entity Name: QUINTANA GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

QUINTANA GROUP 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 Feb 2010 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 06 Oct 2014 (11 years ago)
Document Number: L10000017633
FEI/EIN Number 352376682

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

Address: 1025 US HIGHWAY 17, LAKE HAILTON, FL, 33851, US
Mail Address: 1025 US HIGHWAY 17, LAKE HAMILTON, FL, 33851, US
ZIP code: 33851
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
QUINTANA LOPEZ JESUS I Agent 1025 US HIGHWAY 17, LAKE HAMILTON, FL, 33851
QUINTANA LOPEZ JESUS I Authorized Member 1025 US HIGHWAY 17, LAKE HAMILTON, FL, 33851

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000034492 MAGIC CITY SIGNS EXPIRED 2018-03-14 2023-12-31 - 7853 NW 46TH STREET, DORAL, FL, 33166
G17000060800 MQ. MOTORS EXPIRED 2017-06-01 2022-12-31 - 7853 NW 46TH STREET, DORAL, FL, 33166
G13000083740 MQ.PARTS EXPIRED 2013-08-22 2018-12-31 - 7853 NW 46TH STREET, DORAL, FL, 33166
G10000028273 MAGIC CITY SIGNS EXPIRED 2010-03-29 2015-12-31 - 2929 SW THIRD AVENUE, SUITE 330, MIAMI, FL, 33129

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-09 QUINTANA LOPEZ, JESUS IGNACIO -
REGISTERED AGENT ADDRESS CHANGED 2022-01-15 1025 US HIGHWAY 17, LAKE HAMILTON, FL 33851 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-28 1025 US HIGHWAY 17, LAKE HAILTON, FL 33851 -
CHANGE OF MAILING ADDRESS 2021-04-28 1025 US HIGHWAY 17, LAKE HAILTON, FL 33851 -
LC AMENDMENT 2014-10-06 - -
LC AMENDMENT 2014-08-18 - -
LC AMENDMENT AND NAME CHANGE 2011-02-16 QUINTANA GROUP LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000529890 TERMINATED 1000000607770 MIAMI-DADE 2014-04-14 2034-05-01 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001831552 TERMINATED 1000000563553 MIAMI-DADE 2013-12-16 2033-12-26 $ 1,187.36 STATE OF FLORIDA0093316

Documents

Name Date
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-01-15
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-03-23

Date of last update: 02 May 2025

Sources: Florida Department of State