Search icon

QUBELOGIC TECHNOLOGY SERVICES LLC - Florida Company Profile

Company Details

Entity Name: QUBELOGIC TECHNOLOGY SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

QUBELOGIC TECHNOLOGY SERVICES 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: 01 Mar 2011 (14 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L11000025277
FEI/EIN Number 27-5268416

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

Address: 6745 Englelake Drive, Lakeland, FL, 33813, US
Mail Address: 6745 Englelake Drive, Lakeland, FL, 33813, US
ZIP code: 33813
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUGHES ROBERT A Chief Technical Officer 6745 Englelake Drive, Lakeland, FL, 33813
HUGHES NICHOLAS Chief Financial Officer 6745 Englelake Drive, Lakeland, FL, 33813
HUGHES JOHNNIE M Chief Executive Officer 6745 Englelake Drive, Lakeland, FL, 33813
Hughes Robert A Agent 6745 Englelake Drive, Lakeland, FL, 33813

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-12 6745 Englelake Drive, Lakeland, FL 33813 -
CHANGE OF MAILING ADDRESS 2017-04-12 6745 Englelake Drive, Lakeland, FL 33813 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-12 6745 Englelake Drive, Lakeland, FL 33813 -
REGISTERED AGENT NAME CHANGED 2016-02-24 Hughes, Robert A -
REINSTATEMENT 2016-02-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2017-04-12
REINSTATEMENT 2016-02-24
ANNUAL REPORT 2012-04-30
Florida Limited Liability 2011-03-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State