Search icon

QLER6262 LLC - Florida Company Profile

Company Details

Entity Name: QLER6262 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

QLER6262 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: 31 Oct 2014 (11 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L14000169993
FEI/EIN Number 47-2238023

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

Address: 955 Leigh Ave, Orlando, FL, 32804, US
Mail Address: 955 Leigh Ave, Orlando, FL, 32804, US
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KUEHLER STEVEN J Manager 400 HILES BLVD., NEW SMYRNA BEACH, FL, 32169
Kuehler Mark Manager 955 Leigh Ave, Orlando, FL, 32804
Kuehler Mark A Agent 955 Leigh Ave, Orlando, FL, 32804

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000111212 AT YOUR SERVICE CARPET AND UPHOLSTERY CLEANING EXPIRED 2014-11-04 2024-12-31 - 400 HILES BLVD., NEW SMYRNA BEACH, FL, 32169

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-04-09 955 Leigh Ave, Orlando, FL 32804 -
CHANGE OF MAILING ADDRESS 2020-04-09 955 Leigh Ave, Orlando, FL 32804 -
REGISTERED AGENT NAME CHANGED 2020-04-09 Kuehler, Mark A -
REGISTERED AGENT ADDRESS CHANGED 2020-04-09 955 Leigh Ave, Orlando, FL 32804 -

Documents

Name Date
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-21
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-02-02
Florida Limited Liability 2014-10-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State