Search icon

FERNANDEZ Y QUIROGA, LLC - Florida Company Profile

Company Details

Entity Name: FERNANDEZ Y QUIROGA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FERNANDEZ Y QUIROGA, 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: 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

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

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

Key Officers & Management

Name Role Address
HUNT MATTHEW M Manager 6106 Feather Lane, SANFORD, FL, 32771
HUNT MATTHEW M Agent 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 - 8367 RAMBLING RIVER DR., SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-07-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2017-12-13 HUNT, MATTHEW M -
REINSTATEMENT 2017-12-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2015-05-01 6106 Feather Lane, SANFORD, FL 32771 -
CHANGE OF PRINCIPAL ADDRESS 2015-05-01 6106 Feather Lane, SANFORD, FL 32771 -
CHANGE OF MAILING ADDRESS 2015-05-01 6106 Feather Lane, SANFORD, FL 32771 -

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 Apr 2025

Sources: Florida Department of State