Entity Name: | VELASQUEZ QUALITY PAINTING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
VELASQUEZ QUALITY PAINTING, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 17 Apr 2014 (11 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L14000063220 |
FEI/EIN Number |
46-5430290
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8095 Sanibel Blvd, FORT MYERS, FL, 33967, US |
Mail Address: | 8095 Sanibel Blvd, FORT MYERS, FL, 33967, US |
ZIP code: | 33967 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VELASQUEZ JAVIER A | Authorized Member | 8095 Sanibel Blvd, FORT MYERS, FL, 33967 |
Velasquez Francisco J | Vice Chairman | 8095 Sanibel Blvd, FORT MYERS, FL, 33967 |
VELASQUEZ ERIC | Asst | 8095 Sanibel Blvd, FORT MYERS, FL, 33967 |
VELASQUEZ JAVIER A | Agent | 8095 Sanibel Blvd, FORT MYERS, FL, 33967 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-30 | 8095 Sanibel Blvd, FORT MYERS, FL 33967 | - |
CHANGE OF MAILING ADDRESS | 2019-04-30 | 8095 Sanibel Blvd, FORT MYERS, FL 33967 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-30 | 8095 Sanibel Blvd, FORT MYERS, FL 33967 | - |
LC STMNT OF RA/RO CHG | 2014-04-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-04-22 | VELASQUEZ, JAVIER A | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-06-25 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-01-26 |
ANNUAL REPORT | 2017-01-17 |
ANNUAL REPORT | 2016-03-04 |
ANNUAL REPORT | 2015-04-28 |
CORLCRACHG | 2014-04-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State