Search icon

QUAD EQUITIES 15TH STREET, LLC - Florida Company Profile

Company Details

Entity Name: QUAD EQUITIES 15TH STREET, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

QUAD EQUITIES 15TH STREET, 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: 11 Dec 2013 (11 years ago)
Document Number: L13000171523
FEI/EIN Number 46-4303566

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

Mail Address: 8 Elmwood Place, Short Hills, NJ, 07078, US
Address: c/o Lake Cove Management, LLC, 4522 W. Village Drive, Tampa, FL, 33624, US
ZIP code: 33624
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
QUAD EQUITIES GROUP, LLC Manager -
WHITE TROUT LAKE LLC Manager c/o Lake Cove Management, LLC, Tampa, FL, 33624
Davis Aaron Esq. Agent Davis Goldman, PLLC, Miami, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000097525 THE SEASONS AT MIDTOWN ACTIVE 2016-09-07 2026-12-31 - C/O QUAD PROPERTY GROUP, 424 MADISON AVE FL 5, NEW YORK, NY, 10017

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-03 c/o Lake Cove Management, LLC, 4522 W. Village Drive, # 604, Tampa, FL 33624 -
REGISTERED AGENT NAME CHANGED 2018-03-30 Davis, Aaron, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2017-04-21 Davis Goldman, PLLC, 1441 Brickell Avenue, Suite 1400, Miami, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2015-03-10 c/o Lake Cove Management, LLC, 4522 W. Village Drive, # 604, Tampa, FL 33624 -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-03-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State