Search icon

QOLI, LLC - Florida Company Profile

Company Details

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

QOLI, 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: 19 Feb 2015 (10 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L15000031529
FEI/EIN Number 22-2289337

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

Address: 5022 9TH AVE S, GULFPORT, FL, 33707, US
Mail Address: 5022 9TH AVE S, GULFPORT, FL, 33707, US
ZIP code: 33707
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FOUNTAIN GEMMA Managing Member 5022 9TH AVE S, GULFPORT, FL, 33707
FOUNTAIN GEMMA R Agent 5022 9TH AVE S, GULFPORT, FL, 33707

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000019394 RISQUEROBICS EXPIRED 2015-02-23 2020-12-31 - 5022 9TH AVE S, GULFPORT, FL, 33707

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-09-01 5022 9TH AVE S, GULFPORT, FL 33707 -
CHANGE OF MAILING ADDRESS 2025-09-01 5022 9TH AVE S, GULFPORT, FL 33707 -
CHANGE OF MAILING ADDRESS 2024-09-01 5022 9TH AVE S, GULFPORT, FL 33707 -
CHANGE OF PRINCIPAL ADDRESS 2024-09-01 5022 9TH AVE S, GULFPORT, FL 33707 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2017-07-28 FOUNTAIN, GEMMA Rayne -
REINSTATEMENT 2017-07-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2018-04-04
REINSTATEMENT 2017-07-28
Florida Limited Liability 2015-02-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State