Search icon

QUIGLEY MAGUIRE INTERIORS, LLC - Florida Company Profile

Company Details

Entity Name: QUIGLEY MAGUIRE INTERIORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

QUIGLEY MAGUIRE INTERIORS, 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: 27 Aug 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Mar 2015 (10 years ago)
Document Number: L10000090451
FEI/EIN Number 273360639

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

Address: 18 LITTLE POND ROAD, MANALAPAN, FL, 33462, US
Mail Address: 18 LITTLE POND ROAD, Manalapan, FL, 33462, US
ZIP code: 33462
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
QUIGLEY KAREN Manager 18 LITTLE POND ROAD, MANALAPAN, FL, 33462
MAGUIRE FRANK Manager 151 ISLE OF VENICE DRIVE, FORT LAUDERDALE, FL, 33301
Adair CINDY Agent 18 LITTLE POND ROAD, MANALAPAN, FL, 33462

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000092991 QUIGLEY MAGUIRE COLLECTIONS EXPIRED 2010-10-11 2015-12-31 - 1500 LANDS END ROAD, MANALAPAN, FL, 33462

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-29 Adair, CINDY -
CHANGE OF PRINCIPAL ADDRESS 2021-01-13 18 LITTLE POND ROAD, MANALAPAN, FL 33462 -
CHANGE OF MAILING ADDRESS 2021-01-13 18 LITTLE POND ROAD, MANALAPAN, FL 33462 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-13 18 LITTLE POND ROAD, MANALAPAN, FL 33462 -
REINSTATEMENT 2015-03-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
LC NAME CHANGE 2010-08-30 QUIGLEY MAGUIRE INTERIORS, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-02
REINSTATEMENT 2015-03-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State