Search icon

CARAMELLOQUINN, LLC - Florida Company Profile

Company Details

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

CARAMELLOQUINN, 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: 15 Nov 2010 (14 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L10000118299
FEI/EIN Number 273962898

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

Address: 5831 S. DALE MABRY HWY, TAMPA, FL, 33611
Mail Address: 5831 S. DALE MABRY HWY, TAMPA, FL, 33611
ZIP code: 33611
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARAMELLO JOHN S Managing Member 4630 W Bay Ct Ave, TAMPA, FL, 33611
QUINN PAUL A Managing Member 3101 W. PROSPECT RD, TAMPA, FL, 33629
CARAMELLO JOHN S Agent 4630 W Bay Ct Ave, TAMPA, FL, 33611

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000024903 SLICE PIZZA EXPIRED 2011-03-08 2016-12-31 - 5831 S DALE MABRY HWY, TAMPA, FL, 33611

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2016-03-08 4630 W Bay Ct Ave, TAMPA, FL 33611 -
CHANGE OF MAILING ADDRESS 2011-04-19 5831 S. DALE MABRY HWY, TAMPA, FL 33611 -

Documents

Name Date
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-23
ANNUAL REPORT 2014-04-10
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-04-19
Florida Limited Liability 2010-11-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State