Entity Name: | QUICKEN LOGISTICS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
QUICKEN LOGISTICS 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: | 25 Jul 2014 (11 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 15 Oct 2015 (10 years ago) |
Document Number: | L14000117274 |
FEI/EIN Number |
47-1436894
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 587 E. SAMPLE RD, POMPANO BEACH, FL, 33064, US |
Address: | 2175 NW 115TH AVE, SWEET WATER, FL, 33172, US |
ZIP code: | 33172 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BAGGIO FREDERICO | Managing Member | 587 E. SAMPLE RD, POMPANO BEACH, FL, 33064 |
BAGGIO FREDERICO D | Agent | 587 E. SAMPLE RD, POMPANO BEACH, FL, 33064 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000124063 | WORLD GUNS | ACTIVE | 2022-10-04 | 2027-12-31 | - | 11305 NW 128TH ST UNIT 2, MEDLEY, FL, 33178 |
G22000102547 | WORLD GUNS LLC | ACTIVE | 2022-08-30 | 2027-12-31 | - | 11305 NW 128TH ST., UNIT 2, MEDLEY, FL, 33178 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-30 | 2175 NW 115TH AVE, SUITE 209A, SWEET WATER, FL 33172 | - |
CHANGE OF MAILING ADDRESS | 2017-05-16 | 2175 NW 115TH AVE, SUITE 209A, SWEET WATER, FL 33172 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-05-16 | 587 E. SAMPLE RD, SUITE 400, POMPANO BEACH, FL 33064 | - |
REGISTERED AGENT NAME CHANGED | 2016-04-19 | BAGGIO, FREDERICO D | - |
LC AMENDMENT | 2015-10-15 | - | - |
LC AMENDMENT | 2014-11-25 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-10-17 |
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-01-12 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-06-22 |
ANNUAL REPORT | 2019-04-24 |
AMENDED ANNUAL REPORT | 2018-12-04 |
ANNUAL REPORT | 2018-04-03 |
AMENDED ANNUAL REPORT | 2017-05-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State