Search icon

QUIKSTAR LLC

Company Details

Entity Name: QUIKSTAR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 21 Sep 2010 (14 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 14 May 2019 (6 years ago)
Document Number: L10000098418
FEI/EIN Number 451563392
Address: 1901 S. HEADER CANAL RD., FORT PIERCE, FL, 34945, US
Mail Address: 1901 S. HEADER CANAL RD., FORT PIERCE, FL, 34945, US
ZIP code: 34945
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
Becht Anderson LLP Agent 321 S. 2nd St., Fort Pierce, FL, 34950

Manager

Name Role Address
FLOYD RYAN C Manager 12354 SW Myrtle Oak Dr., PORT ST. LUCIE, FL, 34987
FLOYD MARK C Manager 1901 S. HEADER CANAL RD., FORT PIERCE, FL, 34945

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000008220 BLAZE PIZZA ACTIVE 2020-01-17 2025-12-31 No data 1901 S. HEADER CANAL RD., FORT PIERCE, FL, 34945
G11000038791 QUIKSTAR EXPIRED 2011-04-20 2016-12-31 No data 1924 SW GATLIN BLVD., PORT ST LUCIE, FLORIDA, FL, 34953

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-16 Becht Anderson LLP No data
LC AMENDMENT AND NAME CHANGE 2019-05-14 QUIKSTAR LLC No data
CHANGE OF PRINCIPAL ADDRESS 2019-05-14 1901 S. HEADER CANAL RD., FORT PIERCE, FL 34945 No data
CHANGE OF MAILING ADDRESS 2019-05-14 1901 S. HEADER CANAL RD., FORT PIERCE, FL 34945 No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-30 321 S. 2nd St., Fort Pierce, FL 34950 No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-20
LC Amendment and Name Change 2019-05-14
ANNUAL REPORT 2019-05-09
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-03-04
ANNUAL REPORT 2016-03-30

Date of last update: 03 Feb 2025

Sources: Florida Department of State