Search icon

QUANTICO ESTATES, LLC - Florida Company Profile

Company Details

Entity Name: QUANTICO ESTATES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

QUANTICO ESTATES, 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: 01 Aug 2012 (13 years ago)
Date of dissolution: 30 Jun 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Jun 2020 (5 years ago)
Document Number: L12000099195
FEI/EIN Number 99-0380508

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

Address: 2675 South Bayshore Drive, MIAMI, FL, 33133, US
Mail Address: 2675 S Bayshore Drive, MIAMI, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARTIC MIDLAND, INC. Managing Member P.O. Box 3175., Road Town, BV, BVI
Larach Miguel A Manager 2675 South Bayshore Drive, MIAMI, FL, 33133
BAAD RANDALL Agent 89240 OVERSEAS HWY, TAVERNIER, FL, 33070

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-06-30 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-11 2675 South Bayshore Drive, Unit 1502, MIAMI, FL 33133 -
CHANGE OF MAILING ADDRESS 2018-01-11 2675 South Bayshore Drive, Unit 1502, MIAMI, FL 33133 -
LC AMENDMENT 2017-07-05 - -
LC AMENDMENT AND NAME CHANGE 2013-03-04 QUANTICO ESTATES, LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-06-30
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-01-11
LC Amendment 2017-07-05
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-18
LC Amendment and Name Change 2013-03-04
ANNUAL REPORT 2013-02-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State