Search icon

QUATRO SOLUTIONS CONSULTING GROUP LLC - Florida Company Profile

Company Details

Entity Name: QUATRO SOLUTIONS CONSULTING GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

QUATRO SOLUTIONS CONSULTING GROUP 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 23 Jan 2012 (13 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L12000010670
FEI/EIN Number 46-0787457

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

Address: 3251 PROGRESS DRIVE, ORLANDO, FL, 32826, US
Mail Address: 3251 PROGRESS DRIVE, ORLANDO, FL, 32826, US
ZIP code: 32826
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ESPEJO JOSE Chief Executive Officer 2942 Star Grass Pt., Oviedo, FL, 32766
Burns Michael Vice President 3251 PROGRESS DRIVE, ORLANDO, FL, 32826
Espejo Jocelyn Chief Operating Officer 3251 PROGRESS DRIVE, ORLANDO, FL, 32826
ESPEJO JOSE Agent 2942 Star Grass Pt., Oviedo, FL, 32766

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2017-08-25 ESPEJO, JOSE -
REGISTERED AGENT ADDRESS CHANGED 2017-02-03 2942 Star Grass Pt., Oviedo, FL 32766 -
LC AMENDMENT 2015-08-06 - -
CHANGE OF PRINCIPAL ADDRESS 2014-06-17 3251 PROGRESS DRIVE, SUITE A, ORLANDO, FL 32826 -
CHANGE OF MAILING ADDRESS 2014-06-17 3251 PROGRESS DRIVE, SUITE A, ORLANDO, FL 32826 -

Documents

Name Date
ANNUAL REPORT 2018-02-15
AMENDED ANNUAL REPORT 2017-08-25
ANNUAL REPORT 2017-02-03
ANNUAL REPORT 2016-03-28
LC Amendment 2015-08-06
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-05-14
ANNUAL REPORT 2013-03-01
Florida Limited Liability 2012-01-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State