Search icon

QUEENS CONVEYANCE, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: QUEENS CONVEYANCE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

QUEENS CONVEYANCE, 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: 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: 12 Sep 2014 (11 years ago)
Date of dissolution: 26 Apr 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Apr 2021 (4 years ago)
Document Number: L14000143231
FEI/EIN Number 47-2622173

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

Address: 200 East Randolph Street, Suite 7700, Chicago, IL, 60601, US
Mail Address: 200 East Randolph Street, Suite 7700, Chicago, IL, 60601, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of QUEENS CONVEYANCE, LLC, NEW YORK 4657169 NEW YORK

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
Baumann G Marc Manager 200 East Randolph, Suite 7700, Chicago, IL, 60601

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-04-26 - -
CHANGE OF PRINCIPAL ADDRESS 2020-04-27 200 East Randolph Street, Suite 7700, Chicago, IL 60601 -
CHANGE OF MAILING ADDRESS 2020-04-27 200 East Randolph Street, Suite 7700, Chicago, IL 60601 -
REGISTERED AGENT ADDRESS CHANGED 2019-09-06 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
REGISTERED AGENT NAME CHANGED 2019-09-06 CORPORATION SERVICE COMPANY -
LC STMNT OF RA/RO CHG 2019-09-06 - -
LC STMNT OF RA/RO CHG 2016-01-28 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-04-26
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-04-27
CORLCRACHG 2019-09-06
ANNUAL REPORT 2019-03-07
AMENDED ANNUAL REPORT 2018-12-14
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-01-11
CORLCRACHG 2016-01-28
ANNUAL REPORT 2016-01-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State