Search icon

QUADRO SUPERMARKET # 3, LLC.

Company Details

Entity Name: QUADRO SUPERMARKET # 3, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 15 Jul 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 27 Dec 2018 (6 years ago)
Document Number: L14000111522
FEI/EIN Number 47-1372027
Address: 4704 SOUTH ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32837, US
Mail Address: 4704 SOUTH ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32837, US
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
KIM SAM-ENG Agent 4704 SOUTH ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32837

Authorized Member

Name Role Address
KIM SAM-ENG Authorized Member 4704 SOUTH ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32757

Manager

Name Role Address
THOU MONYRETH Manager 83 COLLEGE DR, BROCKTON, MA, 02301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000064160 SOUTHWEST MEGA MEATS SUPERMARKET EXPIRED 2015-06-21 2020-12-31 No data 1769 STRATHMORE CIRCLE, MT. DORA, FL, 32715
G15000060084 SOUTHWEST MEGA MEATS SUPERMARKET EXPIRED 2015-06-13 2020-12-31 No data 4704 SOUTH ORANGE BLOSSON TRAIL, ORLANDO, FL, 32837

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-26 4704 SOUTH ORANGE BLOSSOM TRAIL, ORLANDO, FL 32837 No data
LC AMENDMENT 2018-12-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-06-15 4704 SOUTH ORANGE BLOSSOM TRAIL, ORLANDO, FL 32837 No data
REGISTERED AGENT NAME CHANGED 2015-02-22 KIM, SAM-ENG No data

Documents

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