Search icon

FERNANDEZ Y QUIROGA, LLC

Company Details

Entity Name: FERNANDEZ Y QUIROGA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 30 Nov 2011 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Jul 2022 (3 years ago)
Document Number: L11000134826
FEI/EIN Number 30-0807669
Address: 6106 Feather Lane, SANFORD, FL, 32771, US
Mail Address: 6106 Feather Lane, SANFORD, FL, 32771, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
HUNT MATTHEW M Agent 6106 Feather Lane, SANFORD, FL, 32771

Manager

Name Role Address
HUNT MATTHEW M Manager 6106 Feather Lane, SANFORD, FL, 32771

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000106932 FQ CIGARS EXPIRED 2013-10-30 2018-12-31 No data 8367 RAMBLING RIVER DR., SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-07-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2017-12-13 HUNT, MATTHEW M No data
REINSTATEMENT 2017-12-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2015-05-01 6106 Feather Lane, SANFORD, FL 32771 No data
CHANGE OF PRINCIPAL ADDRESS 2015-05-01 6106 Feather Lane, SANFORD, FL 32771 No data
CHANGE OF MAILING ADDRESS 2015-05-01 6106 Feather Lane, SANFORD, FL 32771 No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
REINSTATEMENT 2022-07-01
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
REINSTATEMENT 2017-12-13
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State