Entity Name: | QWORTHY INVESTMENTS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
QWORTHY INVESTMENTS 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. |
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: | 21 Aug 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Oct 2024 (7 months ago) |
Document Number: | L13000118342 |
FEI/EIN Number |
81-2576806
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
Lucas Eugene Jr. | Auth | 903 Carolina Ave, Rockledge, FL, 32955 |
Bartley Keila Y | Auth | 965 Pineland Dr, Rockledge, FL, 32955 |
Worthy Quentin WII | Agent | 903 Carolina Ave, Rockledge, FL, 32955 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000059138 | TROPIC CBD BEACHSIDE | ACTIVE | 2020-05-28 | 2025-12-31 | - | 159 MINUTEMEN CSWY, COCOA BCH, FL, 32931 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-10-02 | 903 Carolina Ave, Rockledge, FL 32955 | - |
REINSTATEMENT | 2024-10-02 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-10-02 | 903 Carolina Ave, Rockledge, FL 32955 | - |
CHANGE OF MAILING ADDRESS | 2024-10-02 | 903 Carolina Ave, Rockledge, FL 32955 | - |
REGISTERED AGENT NAME CHANGED | 2024-10-02 | Worthy, Quentin Windell, II | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2018-11-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2016-04-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
QWORTHY INVESTMENTS, LLC VS UNITED BRIDGE CAPITAL, LP | 5D2018-2465 | 2018-07-31 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9441637307 | 2020-05-02 | 0455 | PPP | 1159 SANDDUNE LN 106, MELBOURNE, FL, 32935-5260 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State