Search icon

QUATRO REAL ESTATE GROUPE, LLC - Florida Company Profile

Company Details

Entity Name: QUATRO REAL ESTATE GROUPE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

QUATRO REAL ESTATE GROUPE, 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: 11 Jun 2012 (13 years ago)
Date of dissolution: 29 Jul 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Jul 2020 (5 years ago)
Document Number: L12000077054
FEI/EIN Number 45-5488202

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

Mail Address: 8695 PASCAL GAGNON, ST. LEONARD, QUEBEC, CANADA H1P 1Y5, XX, XX, XX, XX
Address: 2014 EDGEWATER DR., 220, ORLANDO, FL, 32804
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBDEV REAL ESTATE, INC. Managing Member -
HARDING BELL INTERNATIONAL, INC. Agent -
ROSE JOE, INC. Managing Member -
PRIMEX REAL ESTATE, INC. Managing Member -
VINCORP REAL ESTATE, INC. Managing Member -
THE MANNETTA GROUP, LLLP Managing Member 2637 EAST ATLANTIC BLVD. #21910, POMPANO BEACH, FL, 33062

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-07-29 - -
REGISTERED AGENT NAME CHANGED 2015-04-23 HARDING BELL INTERNATIONAL, INC. -
REGISTERED AGENT ADDRESS CHANGED 2015-04-23 113 PONTOTOC PLAZA, AUBURNDALE, FL 33823 -
LC AMENDMENT 2012-12-27 - -
LC AMENDMENT 2012-11-30 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-07-29
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-19
LC Amendment 2012-12-27

Date of last update: 02 May 2025

Sources: Florida Department of State