Search icon

QUINTON LLC - Florida Company Profile

Company Details

Entity Name: QUINTON LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

QUINTON 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 11 Aug 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2018 (7 years ago)
Document Number: L11000092391
FEI/EIN Number 452981957

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

Address: 4588 San Fratello Circle, Lake Worth, FL, 33467, US
Mail Address: 4588 San Fratello Cir, Lakeworth, FL, 33467, US
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Reyes-Dunkow Lucas A Chief Financial Officer 4588 San Fratello Circle, Lake Worth, FL, 33467
Reyes-Dunkow Lucas A Chief Executive Officer 4588 San Fratello Circle, Lake Worth, FL, 33467
Reyes-Dunkow Lucas Aowner Owne 4588 San Fratello Circle, Lake Worth, FL, 33467
Reyes-Dunkow Lucas A Agent 4588 San Fratello Cir, Lake Worth, FL, 33467

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-09-07 4588 San Fratello Circle, Lake Worth, FL 33467 -
CHANGE OF MAILING ADDRESS 2021-09-07 4588 San Fratello Circle, Lake Worth, FL 33467 -
REGISTERED AGENT NAME CHANGED 2021-09-07 Reyes-Dunkow , Lucas A -
REGISTERED AGENT ADDRESS CHANGED 2021-09-07 4588 San Fratello Cir, Lake Worth, FL 33467 -
REINSTATEMENT 2018-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-03-30
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-09-07
STATEMENT OF FACT 2021-09-03
ANNUAL REPORT 2020-05-05
AMENDED ANNUAL REPORT 2019-04-12
AMENDED ANNUAL REPORT 2019-03-16
ANNUAL REPORT 2019-01-17
REINSTATEMENT 2018-09-27

Date of last update: 01 May 2025

Sources: Florida Department of State