Search icon

FQS ENTERPRISE LLC - Florida Company Profile

Company Details

Entity Name: FQS ENTERPRISE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FQS ENTERPRISE 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: 03 Oct 2014 (10 years ago)
Date of dissolution: 07 Sep 2020 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Sep 2020 (4 years ago)
Document Number: L14000154526
FEI/EIN Number 38-3941129

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

Address: 5850 SW 63 CT, MIAMI, FL, 33143, US
Mail Address: 5850 SW 63 CT, MIAMI, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERRAND ROUSTIT ANNE D Authorized Member 5850 SW 63 CT, MIAMI, FL, 33143
Roustit Anne Agent 5850 SW 63 CT, MIAMI, FL, 33143

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000026540 MASSAGE RITUALS EXPIRED 2015-03-02 2020-12-31 - 7114 SW 117 AVENUE, MIAMI, FL, 33183

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-09-07 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-19 5850 SW 63 CT, MIAMI, FL 33143 -
CHANGE OF MAILING ADDRESS 2019-03-19 5850 SW 63 CT, MIAMI, FL 33143 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-19 5850 SW 63 CT, MIAMI, FL 33143 -
REINSTATEMENT 2016-12-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-03-02 Roustit, Anne -

Court Cases

Title Case Number Docket Date Status
FQS Enterprise, LLC, Appellant(s), v. B & K Factor, Inc., et al., Appellee(s). 3D2024-1844 2024-10-18 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-1485-CA-01

Parties

Name FQS ENTERPRISE LLC
Role Appellant
Status Active
Representations Mark W. Rickard
Name B & K FACTOR, INC.
Role Appellee
Status Active
Representations Robert Michael Miller
Name Bernadine DeJonge
Role Appellee
Status Active
Representations Robert Michael Miller
Name Karen Lipay
Role Appellee
Status Active
Representations Robert Michael Miller
Name Hon. Spencer Eig
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-19
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-10-18
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-10-18
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 12810821
On Behalf Of FQS Enterprise, LLC
View View File
Docket Date 2024-10-18
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before October 28, 2024.
View View File
Docket Date 2024-10-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2024-10-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal for 3D2024-1844.
On Behalf Of FQS Enterprise, LLC
View View File
Docket Date 2024-12-06
Type Brief
Subtype Initial Brief
Description Initial Brief of Appellant
On Behalf Of FQS Enterprise, LLC
View View File
Docket Date 2024-12-06
Type Record
Subtype Appendix
Description Appendix to Initial Brief
On Behalf Of FQS Enterprise, LLC
View View File

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-09-07
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-02-09
REINSTATEMENT 2016-12-01
ANNUAL REPORT 2015-03-02
Florida Limited Liability 2014-10-03

Date of last update: 02 Mar 2025

Sources: Florida Department of State