Search icon

QUATRINI FAMILY OFFICE LLC - Florida Company Profile

Company Details

Entity Name: QUATRINI FAMILY OFFICE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

QUATRINI FAMILY OFFICE 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: 06 Aug 2013 (12 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 06 Mar 2017 (8 years ago)
Document Number: L13000110616
FEI/EIN Number 47-2552086

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

Address: 100 E Faith Terrace, Suite 1016, Maitland, FL, 32751, US
Mail Address: 100 E Faith Terrace, Suite 1016, Maitland, FL, 32751, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Quatrini Michael P Manager 100 E Faith Terrace, Maitland, FL, 32751
Vila Claudia P Auth 100 E Faith Terrace, Maitland, FL, 32751
Quatrini Bruno V Manager 100 E Faith Terrace, Maitland, FL, 32751
QUATRINI MICHAEL P Agent 100 E Faith Terrace, Maitland, FL, 32751

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-12 100 E Faith Terrace, Suite 1016, Maitland, FL 32751 -
CHANGE OF MAILING ADDRESS 2021-03-12 100 E Faith Terrace, Suite 1016, Maitland, FL 32751 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-12 100 E Faith Terrace, Suite 1016, Maitland, FL 32751 -
LC NAME CHANGE 2017-03-06 QUATRINI FAMILY OFFICE LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-14
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-05-12
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-05-04
ANNUAL REPORT 2018-02-06
LC Name Change 2017-03-06
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-04-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State