Entity Name: | QUINNCO PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 21 Nov 2011 (13 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | L11000132720 |
FEI/EIN Number | APPLIED FOR |
Address: | 888 Biscayne Blvd #2112, Miami, FL, 33132, US |
Mail Address: | 888 Biscayne Blvd #2112, Miami, FL, 33132, US |
ZIP code: | 33132 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
METOYER HEATHER | Agent | 8500 NW 25th Avenue, Miami, FL, 33147 |
Name | Role | Address |
---|---|---|
METOYER ELON | Manager | 888 Biscayne Blvd #2112, Miami, FL, 33132 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-13 | 888 Biscayne Blvd #2112, Miami, FL 33132 | No data |
CHANGE OF MAILING ADDRESS | 2014-04-13 | 888 Biscayne Blvd #2112, Miami, FL 33132 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-13 | 8500 NW 25th Avenue, Miami, FL 33147 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2015-02-24 |
ANNUAL REPORT | 2014-04-13 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-04-29 |
Florida Limited Liability | 2011-11-21 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State