Search icon

CLASSY Q EMBELLISHMENTS, LLC - Florida Company Profile

Company Details

Entity Name: CLASSY Q EMBELLISHMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CLASSY Q EMBELLISHMENTS, 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: 10 Sep 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Feb 2015 (10 years ago)
Document Number: L12000115346
FEI/EIN Number 46-0968297

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

Address: 11102 Motion Ct, JACKSONVILLE, FL, 32256, US
Mail Address: 11102 Motion Ct., JACKSONVILLE, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILKES QUANTIA E Managing Member 11102 Motion Ct., JACKSONVILLE, FL, 32256
WARE TARSHA R Managing Member 11102 Motion Ct., JACKSONVILLE, FL, 32256
WILKES QUANTIA E Agent 11102 Motion Ct., JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 11102 Motion Ct., JACKSONVILLE, FL 32256 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 11102 Motion Ct, JACKSONVILLE, FL 32256 -
CHANGE OF MAILING ADDRESS 2024-04-30 11102 Motion Ct, JACKSONVILLE, FL 32256 -
REINSTATEMENT 2015-02-12 - -
REGISTERED AGENT NAME CHANGED 2015-02-12 WILKES, QUANTIA E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-15
REINSTATEMENT 2015-02-12

Date of last update: 02 May 2025

Sources: Florida Department of State