Search icon

MICHAEL QUICK DESIGNS LLC - Florida Company Profile

Company Details

Entity Name: MICHAEL QUICK DESIGNS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MICHAEL QUICK DESIGNS 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: 22 Dec 2010 (14 years ago)
Date of dissolution: 18 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Apr 2024 (a year ago)
Document Number: L10000130247
FEI/EIN Number 274415569

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

Address: 515 E Altamonte Dr, #1005, Altamonte Springs, FL, 32701, US
Mail Address: 634 LAUREL OAK LN, UNIT 216, ALTAMONTE SPRINGS, FL, 32701-6376, US
ZIP code: 32701
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
QUICK MICHAEL Managing Member 157 E New England Ave, Winter Park, FL, 32789
QUICK MICHAEL Agent 515 E Altamonte Dr, Altamonte Springs, FL, 32701

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-18 - -
CHANGE OF PRINCIPAL ADDRESS 2023-03-26 515 E Altamonte Dr, #1005, Suite 105, Altamonte Springs, FL 32701 -
CHANGE OF MAILING ADDRESS 2023-03-26 515 E Altamonte Dr, #1005, Suite 105, Altamonte Springs, FL 32701 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-26 515 E Altamonte Dr, #1005, Suite 105, Altamonte Springs, FL 32701 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-18
ANNUAL REPORT 2023-03-26
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7171818810 2021-04-21 0491 PPS 157 E New England Ave Ste 286, Winter Park, FL, 32789-4330
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2533.12
Loan Approval Amount (current) 2533.12
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Winter Park, ORANGE, FL, 32789-4330
Project Congressional District FL-10
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2543.46
Forgiveness Paid Date 2021-09-20
6328587103 2020-04-14 0491 PPP 157 E NEW ENGLAND AVE, WINTER PARK, FL, 32789-7006
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10500
Loan Approval Amount (current) 4130
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WINTER PARK, ORANGE, FL, 32789-7006
Project Congressional District FL-10
Number of Employees 1
NAICS code 812199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4157.42
Forgiveness Paid Date 2020-12-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State