Search icon

Q N PARTNERS LLC - Florida Company Profile

Company Details

Entity Name: Q N PARTNERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

Q N PARTNERS 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: 08 May 2013 (12 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L13000067811
FEI/EIN Number 46-2727262

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

Address: 2230 ALOMA AVE, WINTER PARK, FL, 32792, US
Mail Address: 2230 ALOMA AVE, WINTER PARK, FL, 32792, US
ZIP code: 32792
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NGUYEN QUYNH T Managing Member 2230 ALOMA AVE, WINTER PARK, FL, 32792
NGUYEN QUYNH T Agent 2230 ALOMA AVE, WINTER PARK, FL, 32792

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000084295 NAIL TIME EXPIRED 2013-08-23 2018-12-31 - 3137 MCEWAN VIEW CIR, ORLANDO, FL, 32812
G13000061924 FANCY NAILS EXPIRED 2013-06-19 2018-12-31 - 3137 MCEWAN VIEW CIRCLE, ORLANDO, FL, 32812

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2014-01-22 2230 ALOMA AVE, WINTER PARK, FL 32792 -
CHANGE OF MAILING ADDRESS 2014-01-22 2230 ALOMA AVE, WINTER PARK, FL 32792 -
REGISTERED AGENT ADDRESS CHANGED 2014-01-22 2230 ALOMA AVE, WINTER PARK, FL 32792 -
LC AMENDMENT 2013-07-31 - -

Documents

Name Date
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-22
LC Amendment 2013-07-31
Florida Limited Liability 2013-05-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State