Search icon

B.T.Q. OF FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: B.T.Q. OF FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

B.T.Q. OF FLORIDA, 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: 20 Mar 2015 (10 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: L15000050826
FEI/EIN Number 47-3552372

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

Address: 840 NAUTICA DRIVE, JACKSONVILLE, FL, 32218, US
Mail Address: 3111 LINKSIDE COURT, FORT MILL, SC, 29715, US
ZIP code: 32218
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOANG NGHIA C Manager 12083 FOAL LN, JACKSONVILLE, FL, 32246
BOYER FRANCIS M Agent 9471 BAYMEADOWS ROAD, JACKSONVILLE, FL, 32256

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000045996 KING CRAWS EXPIRED 2015-05-07 2020-12-31 - 12083 FOAL LANE, JACKSONVILLE, FL, 32246

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT 2016-08-08 - -
CHANGE OF PRINCIPAL ADDRESS 2015-12-28 840 NAUTICA DRIVE, JACKSONVILLE, FL 32218 -
CHANGE OF MAILING ADDRESS 2015-12-28 840 NAUTICA DRIVE, JACKSONVILLE, FL 32218 -
REGISTERED AGENT NAME CHANGED 2015-12-28 BOYER, FRANCIS M -
REGISTERED AGENT ADDRESS CHANGED 2015-12-28 9471 BAYMEADOWS ROAD, SUITE 404, JACKSONVILLE, FL 32256 -
LC AMENDMENT 2015-12-28 - -
LC AMENDMENT 2015-05-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000320550 TERMINATED 1000000713542 DUVAL 2016-05-16 2036-05-18 $ 3,615.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J16000224273 TERMINATED 1000000709360 DUVAL 2016-03-28 2036-03-30 $ 12,688.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
LC Amendment 2016-08-08
ANNUAL REPORT 2016-04-30
LC Amendment 2015-12-28
LC Amendment 2015-05-15
Florida Limited Liability 2015-03-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State