Search icon

THE QUEEN OF HEARTS ENTERPRISES LLC - Florida Company Profile

Company Details

Entity Name: THE QUEEN OF HEARTS ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE QUEEN OF HEARTS ENTERPRISES 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 (11 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L14000154644
FEI/EIN Number 47-2009720

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

Address: 763 WEST MONTROSE STREET, CLERMONT, FL, 34711, US
Mail Address: 763 WEST MONTROSE STREET, CLERMONT, 34711, UN
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
montalvo yellymary Manager 763 WEST MONTROSE STREET, CLERMONT, FL, 34711
weyer sascha Agent 763 WEST MONTROSE STREET, CLERMONT, FL, 34711

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000101568 RABBIT'S HOLE EXPIRED 2014-10-06 2019-12-31 - 732 B W MONTROSE ST, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-06-09 - -
CHANGE OF PRINCIPAL ADDRESS 2016-06-09 763 WEST MONTROSE STREET, CLERMONT, FL 34711 -
REGISTERED AGENT ADDRESS CHANGED 2016-06-09 763 WEST MONTROSE STREET, CLERMONT, FL 34711 -
CHANGE OF MAILING ADDRESS 2016-06-09 763 WEST MONTROSE STREET, CLERMONT, FL 34711 -
REGISTERED AGENT NAME CHANGED 2016-06-09 weyer, sascha -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2016-07-08
REINSTATEMENT 2016-06-09
Florida Limited Liability 2014-10-03

Date of last update: 02 May 2025

Sources: Florida Department of State