Entity Name: | QUADRO SUPERMARKET 2, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 03 Dec 2013 (11 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 27 Dec 2018 (6 years ago) |
Document Number: | L13000167643 |
FEI/EIN Number | 46-4228727 |
Address: | 23 West Silver Star Road, Ocoee, FL, 34761, US |
Mail Address: | 23 West Silver Star Road, Ocoee, FL, 34761, US |
ZIP code: | 34761 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KIM SAM-ENG | Agent | 23 WEST SILVER STAR ROAD, OCOEE, FL, 34761 |
Name | Role | Address |
---|---|---|
KIM SAM-ENG | Authorized Member | 23 WEST SILVER STAR ROAD, OCOEE, FL, 34761 |
Name | Role | Address |
---|---|---|
THOU MONYRETH | Manager | 83 COLLEGE DR, BROCKTON, MA, 02301 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000045507 | QUADRO SUPERMARKET | EXPIRED | 2014-05-07 | 2019-12-31 | No data | 23 WEST SILVER STAR RD., OCOEE, FL, 34761 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-04-26 | 23 WEST SILVER STAR ROAD, OCOEE, FL 34761 | No data |
LC AMENDMENT | 2018-12-27 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2015-02-22 | KIM, SAM-ENG | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-07 | 23 West Silver Star Road, Ocoee, FL 34761 | No data |
CHANGE OF MAILING ADDRESS | 2014-04-07 | 23 West Silver Star Road, Ocoee, FL 34761 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000652857 | ACTIVE | 2022-CA-010348 | NINTH JUDICIAL CIRCUIT COURT | 2024-06-13 | 2029-10-23 | $300,000.00 | ALEXANDER ALBALADEJO SUAREZ, 3120 PRINCEWOOD DRIVE, MINNEOLA, FLORIDA, 34715 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-03-25 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-05-01 |
ANNUAL REPORT | 2019-04-09 |
LC Amendment | 2018-12-27 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-03-08 |
ANNUAL REPORT | 2016-03-28 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State