Search icon

QORVAL FIRE LIQUIDATING, LLC - Florida Company Profile

Company Details

Entity Name: QORVAL FIRE LIQUIDATING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

QORVAL FIRE LIQUIDATING, 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: 06 Mar 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: L12000032166
FEI/EIN Number 90-0802863

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

Address: 3606 Enterprise Avenue, Naples, FL, 34104, US
Mail Address: 3606 Enterprise Avenue, Naples, FL, 34104, US
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Malone James R Manager 3606 Enterprise Avenue, Naples, FL, 34104
Cornett Barbara J Chief Financial Officer 3606 Enterprise Avenue, Naples, FL, 34104
Reynolds Ruth Exec 3606 Enterprise Avenue, Naples, FL, 34104
Reynolds Ruth E Agent 3606 Enterprise Avenue, Naples, FL, 34104

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-01-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-21 3606 Enterprise Avenue, Suite 205, Naples, FL 34104 -
CHANGE OF MAILING ADDRESS 2015-04-21 3606 Enterprise Avenue, Suite 205, Naples, FL 34104 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-21 3606 Enterprise Avenue, Suite 205, Naples, FL 34104 -
REGISTERED AGENT NAME CHANGED 2013-04-05 Reynolds, Ruth E -

Documents

Name Date
AMENDED ANNUAL REPORT 2018-01-21
REINSTATEMENT 2018-01-02
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-26
ANNUAL REPORT 2013-04-05
Florida Limited Liability 2012-03-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State