Search icon

QED ISC, LLC - Florida Company Profile

Company Details

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

QED ISC, 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: 28 Dec 2010 (14 years ago)
Date of dissolution: 08 Mar 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Mar 2017 (8 years ago)
Document Number: L10000132638
FEI/EIN Number 364318946

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

Address: 741 Belair Ct, NAPLES, FL, 34103, US
Mail Address: 741 Belair Ct, NAPLES, FL, 34103, US
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KANG BYUNG Managing Member 741 Belair Ct, NAPLES, FL, 34103
KANG BYUNG Agent 741 Belair Ct, NAPLES, FL, 34103

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000040071 HITCIO EXPIRED 2011-04-25 2016-12-31 - 1825 TILLER TERRACE, NAPLES, FL, 34102
G11000035688 HITXO EXPIRED 2011-04-11 2016-12-31 - 1825 TILLER TERRACE, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-03-08 - -
CHANGE OF PRINCIPAL ADDRESS 2013-03-26 741 Belair Ct, NAPLES, FL 34103 -
CHANGE OF MAILING ADDRESS 2013-03-26 741 Belair Ct, NAPLES, FL 34103 -
REGISTERED AGENT ADDRESS CHANGED 2013-03-26 741 Belair Ct, NAPLES, FL 34103 -
CONVERSION 2010-12-28 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS. CONVERSION NUMBER 700000110277

Documents

Name Date
ANNUAL REPORT 2016-04-17
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-03-26
ANNUAL REPORT 2012-02-23
ANNUAL REPORT 2011-04-11
Florida Limited Liability 2010-12-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State