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. |
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 |
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 |
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 |
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 | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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