Search icon

QWORTHY INVESTMENTS LLC

Company Details

Entity Name: QWORTHY INVESTMENTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 21 Aug 2013 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2024 (4 months ago)
Document Number: L13000118342
FEI/EIN Number 81-2576806
Address: 903 Carolina Ave, Rockledge, FL, 32955, US
Mail Address: 903 Carolina Ave, Rockledge, FL, 32955, US
ZIP code: 32955
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
Worthy Quentin WII Agent 903 Carolina Ave, Rockledge, FL, 32955

Auth

Name Role Address
Lucas Eugene Jr. Auth 903 Carolina Ave, Rockledge, FL, 32955
Bartley Keila Y Auth 965 Pineland Dr, Rockledge, FL, 32955

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000059138 TROPIC CBD BEACHSIDE ACTIVE 2020-05-28 2025-12-31 No data 159 MINUTEMEN CSWY, COCOA BCH, FL, 32931

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-10-02 903 Carolina Ave, Rockledge, FL 32955 No data
REINSTATEMENT 2024-10-02 No data No data
CHANGE OF PRINCIPAL ADDRESS 2024-10-02 903 Carolina Ave, Rockledge, FL 32955 No data
CHANGE OF MAILING ADDRESS 2024-10-02 903 Carolina Ave, Rockledge, FL 32955 No data
REGISTERED AGENT NAME CHANGED 2024-10-02 Worthy, Quentin Windell, II No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REINSTATEMENT 2018-11-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REINSTATEMENT 2016-04-26 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data

Court Cases

Title Case Number Docket Date Status
QWORTHY INVESTMENTS, LLC VS UNITED BRIDGE CAPITAL, LP 5D2018-2465 2018-07-31 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2017-CA-042928-XXXX-XX

Parties

Name QWORTHY INVESTMENTS LLC
Role Appellant
Status Active
Name QUENTIN W. WORTHY
Role Appellant
Status Active
Name UNITED BRIDGE CAPITAL, LP
Role Appellee
Status Active
Representations KYLE M. KILLEEN
Name Hon. William David Dugan DNU
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-09-11
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2018-09-11
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-08-21
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee
Docket Date 2018-08-21
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PAY FILING FEE
Docket Date 2018-07-31
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2018-07-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-07-31
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description ORD-DENYING INSOLVENCY ~ CLERK'S DETERMINATION
Docket Date 2018-07-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 7/30/18
On Behalf Of QUENTIN W. WORTHY
QWORTHY INVESTMENTS, LLC VS UNITED BRIDGE CAPITAL, LP 5D2018-2045 2018-06-25 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2017-CA-042928-X

Parties

Name QWORTHY INVESTMENTS LLC
Role Appellant
Status Active
Name QUENTIN W. WORTHY
Role Appellant
Status Active
Name UNITED BRIDGE CAPITAL, LP
Role Appellee
Status Active
Representations KYLE M. KILLEEN
Name Hon. Lisa Davidson
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-08-06
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2018-08-06
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-07-17
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PAY FILING FEE
Docket Date 2018-07-17
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee
Docket Date 2018-06-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 6/21/18
On Behalf Of QUENTIN W. WORTHY
Docket Date 2018-06-25
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2018-06-25
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2018-06-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
REINSTATEMENT 2024-10-02
ANNUAL REPORT 2022-05-01
AMENDED ANNUAL REPORT 2021-10-30
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-06-21
AMENDED ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2019-01-02
AMENDED ANNUAL REPORT 2018-12-11
REINSTATEMENT 2018-11-05
ANNUAL REPORT 2017-01-31

Date of last update: 01 Feb 2025

Sources: Florida Department of State