Search icon

QUALITY EXOTIC BIRDS LLC - Florida Company Profile

Company Details

Entity Name: QUALITY EXOTIC BIRDS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

QUALITY EXOTIC BIRDS 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: 08 Dec 2011 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Mar 2013 (12 years ago)
Document Number: L11000138686
FEI/EIN Number 30-0028820

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

Mail Address: 4033 HANGING MOSS LOOP, SPRING HILL, FL, 34609, US
Address: 2465 Anderson Snow Road, SPRING HILL, FL, 34609, US
ZIP code: 34609
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARLINO ROSEANN Manager 4033 HANGING MOSS LOOP, SPRING HILL, FL, 34609
CARLINO ROSEANN Agent 4033 HANGING MOSS LOOP, SPRING HILL, FL, 34609
CARLINO JOE Managing Member 4033 HANGING MOSS LOOP, SPRING HILL, FL, 34609

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000029405 QUALITY SPORTS & APPAREL EXPIRED 2014-03-24 2019-12-31 - 4033 HANGING MOSS LOOP, SPRING HILL, FL, 34609

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-05-19 2465 Anderson Snow Road, SPRING HILL, FL 34609 -
CHANGE OF MAILING ADDRESS 2014-03-24 2465 Anderson Snow Road, SPRING HILL, FL 34609 -
REINSTATEMENT 2013-03-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-21
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State