Entity Name: | QUICK BUILD LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
QUICK BUILD 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: |
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: | 19 Mar 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Feb 2021 (4 years ago) |
Document Number: | L10000030943 |
FEI/EIN Number |
274022768
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8297 SE COUNTRY ESTATES WAY, JUPITER, FL, 33458, US |
Mail Address: | 8297 SE COUNTRY ESTATES WAY, JUPITER, FL, 33458, US |
ZIP code: | 33458 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HELM James T | Managing Member | 8297 SE COUNTRY ESTATES WAY, JUPITER, FL, 33458 |
HELM James T | Agent | 8297 SE COUNTRY ESTATES WAY, JUPITER, FL, 33458 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000005734 | SUNDOWN DEVELOPMENT | ACTIVE | 2023-01-12 | 2028-12-31 | - | 8297 SE COUNTRY ESTATES WAY, JUPITER, FL, 33458 |
G10000110023 | SUNDOWN DEVELOPMENT | EXPIRED | 2010-12-02 | 2015-12-31 | - | PO BOX 3967, TEQUESTA, FL, 33469 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2021-02-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-28 | 8297 SE COUNTRY ESTATES WAY, JUPITER, FL 33458 | - |
CHANGE OF MAILING ADDRESS | 2014-04-28 | 8297 SE COUNTRY ESTATES WAY, JUPITER, FL 33458 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-28 | 8297 SE COUNTRY ESTATES WAY, JUPITER, FL 33458 | - |
REGISTERED AGENT NAME CHANGED | 2013-04-28 | HELM, James T | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-18 |
ANNUAL REPORT | 2023-03-19 |
ANNUAL REPORT | 2022-02-10 |
REINSTATEMENT | 2021-02-02 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-03-19 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-04-28 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State