Search icon

MADD QUALITY LLC

Company Details

Entity Name: MADD QUALITY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 17 Nov 2011 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 03 Sep 2019 (5 years ago)
Document Number: L11000131046
FEI/EIN Number 331222608
Address: 9246 DELEMAR CT, Wellington, FL, 33414, US
Mail Address: 9246 DELEMAR CT, Wellington, FL, 33414, US
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
ACIKGOZ MURAT Agent 9246 DELEMAR CT, Wellington, FL, 33414

Manager

Name Role Address
ACIKGOZ MURAT Manager 9246 Delemar ct, WELLINGTON, FL, 33414
ACIKGOZ ARZU Manager 9246 Delemar Ct, WELLINGTON, FL, 33414

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000024976 MADD GREEN LANDSCAPING EXPIRED 2014-03-11 2019-12-31 No data 1035 S. STATE ROAD 7, SUITE 315-29, WELLINGTON, FL, 33414
G14000012981 MICHAEL SCARRETT LANDSCAPING COMPANY EXPIRED 2014-02-06 2019-12-31 No data 1035 S STATE ROAD 7, STE. 315-29, WELLINGTON, FL, 33414

Events

Event Type Filed Date Value Description
LC AMENDMENT 2019-09-03 No data No data
REGISTERED AGENT NAME CHANGED 2016-03-26 ACIKGOZ, MURAT No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-26 9246 DELEMAR CT, Wellington, FL 33414 No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-01 9246 DELEMAR CT, Wellington, FL 33414 No data
CHANGE OF MAILING ADDRESS 2014-04-01 9246 DELEMAR CT, Wellington, FL 33414 No data

Documents

Name Date
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-07-05
ANNUAL REPORT 2021-06-24
ANNUAL REPORT 2020-06-27
LC Amendment 2019-09-03
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State