Entity Name: | QUICK MED CARE, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
QUICK MED CARE, L.L.C. 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: |
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: | 18 Nov 2010 (14 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L10000120136 |
FEI/EIN Number |
27-4114031
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1990 N PROSPECT AVE, LECANTO, FL, 34461, US |
Mail Address: | PO BOX 2066, LECANTO, FL, 34460, US |
ZIP code: | 34461 |
County: | Citrus |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SANDERS BRIAN | Agent | 16528 N DALE MABRY HWY, TAMPA, FL, 33618 |
DSTM MANAGEMENT, L.L.C. | Manager | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000017967 | QMC SERVICING | EXPIRED | 2017-02-17 | 2022-12-31 | - | 1982 N PROSPECT AVE, LECANTO, FL, 34461 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-06-03 | SANDERS, BRIAN | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-12-26 | 16528 N DALE MABRY HWY, TAMPA, FL 33618 | - |
LC STMNT OF RA/RO CHG | 2018-12-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-02 | 1990 N PROSPECT AVE, LECANTO, FL 34461 | - |
CHANGE OF MAILING ADDRESS | 2018-01-02 | 1990 N PROSPECT AVE, LECANTO, FL 34461 | - |
LC AMENDMENT AND NAME CHANGE | 2016-11-16 | QUICK MED CARE, L.L.C. | - |
LC AMENDMENT | 2015-11-24 | - | - |
LC AMENDMENT AND NAME CHANGE | 2015-10-20 | THE NEW IMAGE MED SPA, L.L.C. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-25 |
ANNUAL REPORT | 2020-06-03 |
ANNUAL REPORT | 2019-04-26 |
Reg. Agent Change | 2018-12-26 |
ANNUAL REPORT | 2018-01-02 |
ANNUAL REPORT | 2017-01-25 |
LC Amendment and Name Change | 2016-11-16 |
ANNUAL REPORT | 2016-02-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State