Search icon

QUICK RENT REALTY LLC - Florida Company Profile

Company Details

Entity Name: QUICK RENT REALTY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

QUICK RENT REALTY 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: 22 Jan 2013 (12 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L13000011229
FEI/EIN Number 46-1842881

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

Address: 812 SHELL LANE, LONGWOOD, FL, 32750, US
Mail Address: 812 Shell Lane, Longwood, FL, 32750, US
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHO JEONG YEAN Managing Member 812 SHELL LANE, LONGWOOD, FL, 32750
CHO JEONG YEAN Agent 812 SHELL LANE, LONGWOOD, FL, 32750

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000077485 EZ HOME SOLUTIONS EXPIRED 2014-07-27 2019-12-31 - P.O.BOX 690395, ORLANDO, FL, 32869

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2020-06-16 812 SHELL LANE, LONGWOOD, FL 32750 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-04 812 SHELL LANE, LONGWOOD, FL 32750 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-04 812 SHELL LANE, LONGWOOD, FL 32750 -
LC AMENDMENT 2014-05-27 - -
LC AMENDMENT 2013-11-18 - -
REGISTERED AGENT NAME CHANGED 2013-11-18 CHO, JEONG YEAN -
LC AMENDMENT 2013-04-08 - -

Documents

Name Date
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-21
LC Amendment 2014-05-27
ANNUAL REPORT 2014-04-02
LC Amendment 2013-11-18
LC Amendment 2013-04-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State