Search icon

QUARTERBACK LAUNDRY LLC - Florida Company Profile

Company Details

Entity Name: QUARTERBACK LAUNDRY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

QUARTERBACK LAUNDRY 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: 16 Mar 2012 (13 years ago)
Last Event: LC ARTICLE OF CORRECTION
Event Date Filed: 10 Apr 2012 (13 years ago)
Document Number: L12000037094
FEI/EIN Number 83-2975573

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

Address: 4802 N KINGS HWY, FORT PIERCE, FL, 34951, US
Mail Address: 4802 N Kings Hwy, Fort Pierce, FL, 34951, US
ZIP code: 34951
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Patterson Andrew N Managing Member 4802 N Kings Hwy, Fort Pierce, FL, 34951
Paris-Patterson Nancy M Managing Member 4802 N Kings Hwy, Fort Pierce, FL, 34951
Patterson Andrew N Agent 4802 N Kings Hwy, Fort Pierce, FL, 34951

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000025990 HAMOO ACTIVE 2021-02-23 2026-12-31 - 337 WISHING WELL CIR SW, PALM BAY, FL, 32908
G12000033676 WASH AND FOLD EXPIRED 2012-04-09 2017-12-31 - 4802 NORTH KINGS HIGHWAY, FORT PIERCE, FL, 34951

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-03-04 4802 N KINGS HWY, FORT PIERCE, FL 34951 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-04 4802 N Kings Hwy, Fort Pierce, FL 34951 -
REGISTERED AGENT NAME CHANGED 2019-01-22 Patterson, Andrew N -
LC ARTICLE OF CORRECTION 2012-04-10 - -

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-12

Date of last update: 02 May 2025

Sources: Florida Department of State