Search icon

QUARTERBACK FINANCIAL CONSULTING, LLC - Florida Company Profile

Company Details

Entity Name: QUARTERBACK FINANCIAL CONSULTING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

QUARTERBACK FINANCIAL CONSULTING, 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: 24 Oct 2012 (13 years ago)
Date of dissolution: 03 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Feb 2024 (a year ago)
Document Number: L12000135442
FEI/EIN Number 46-2036014

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

Address: 148 WINDY GAP RD, CLARKSVILLE, GA, 30523-0901, US
Mail Address: 148 WINDY GAP RD, CLARKSVILLE, GA, 30523-0901, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RISICK HOWARD A Manager 148 WINDY GAP RD, CLARKSVILLE, GA, 305230901
Simon Murray Auth 728 WALKERS MILL LANE, WILMINGTON, DE, 19807
RISICK HOWARD Agent 148 WINDY GAP RD, CLARKSVILLE, FL, 305230901

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-03 - -
CHANGE OF PRINCIPAL ADDRESS 2023-02-08 148 WINDY GAP RD, CLARKSVILLE, GA 30523-0901 -
CHANGE OF MAILING ADDRESS 2023-02-08 148 WINDY GAP RD, CLARKSVILLE, GA 30523-0901 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-08 148 WINDY GAP RD, CLARKSVILLE, FL 30523-0901 -
REGISTERED AGENT NAME CHANGED 2019-07-15 RISICK, HOWARD A -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-03
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-07-15
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-03-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State