Search icon

JOHNNY Q'S, LLC

Company Details

Entity Name: JOHNNY Q'S, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 20 Sep 2012 (12 years ago)
Document Number: L12000120672
FEI/EIN Number 46-1050208
Address: 3801 10TH AVENUE NORTH, PALM SPRINGS, FL 33461
Mail Address: 3801 10TH AVENUE NORTH, PALM SPRINGS, FL 33461
ZIP code: 33461
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
QUADAGNO, JOHN Agent 3801 10TH AVENUE NORTH, PALM SPRINGS, FL 33461

Managing Member

Name Role Address
QUADAGNO, JOHN, MGRM Managing Member 3801 10TH AVENUE NORTH, PALM SPRINGS, FL 33461

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000109251 JOHNNY Q'S RESTAURANT & SPORTS LOUNGE EXPIRED 2013-11-06 2018-12-31 No data 3801 10TH AVE. N, PALM SPRINGS, FL, 33461

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-06-30 3801 10TH AVENUE NORTH, PALM SPRINGS, FL 33461 No data
CHANGE OF MAILING ADDRESS 2023-06-30 3801 10TH AVENUE NORTH, PALM SPRINGS, FL 33461 No data
REGISTERED AGENT NAME CHANGED 2023-06-30 QUADAGNO, JOHN No data
REGISTERED AGENT ADDRESS CHANGED 2023-06-30 3801 10TH AVENUE NORTH, PALM SPRINGS, FL 33461 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000432336 TERMINATED 1000000963160 PALM BEACH 2023-09-08 2043-09-13 $ 42,268.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J19000262467 TERMINATED 1000000821749 PALM BEACH 2019-04-03 2039-04-10 $ 4,296.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J15000241311 TERMINATED 1000000656718 PALM BEACH 2015-02-04 2035-02-11 $ 6,684.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
AMENDED ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-06-30
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-07-03
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-03-08

Date of last update: 22 Feb 2025

Sources: Florida Department of State