Entity Name: | APPLIANCE QUEST LLC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 28 Jun 2011 (14 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 08 Jan 2018 (7 years ago) |
Document Number: | L11000074879 |
FEI/EIN Number | 454895189 |
Address: | 7817 RUTILIO COURT, NEW PORT RICHEY, FL, 34653, US |
Mail Address: | 7817 RUTILIO COURT, NEW PORT RICHEY, FL, 34653, US |
ZIP code: | 34653 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAPAZ ROBERT | Agent | 7817 RUTILIO COURT, NEW PORT RICHEY, FL, 34653 |
Name | Role | Address |
---|---|---|
CAPAZ ROBERT | President | 7817 RUTILIO COURT, NEW PORT RICHEY, FL, 34653 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT | 2018-01-08 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2018-01-08 | CAPAZ, ROBERT | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-08 | 7817 RUTILIO COURT, NEW PORT RICHEY, FL 34653 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-23 | 7817 RUTILIO COURT, NEW PORT RICHEY, FL 34653 | No data |
CHANGE OF MAILING ADDRESS | 2017-01-23 | 7817 RUTILIO COURT, NEW PORT RICHEY, FL 34653 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-02-24 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-01-09 |
ANNUAL REPORT | 2018-02-28 |
LC Amendment | 2018-01-08 |
ANNUAL REPORT | 2017-01-23 |
ANNUAL REPORT | 2016-01-30 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State