Search icon

P&R QUALITY COUNTERTOPS LLC

Company Details

Entity Name: P&R QUALITY COUNTERTOPS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 04 May 2015 (10 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L15000078283
FEI/EIN Number 47-3910077
Address: 4140 BRACEWELL RD, JACKSONVILLE, FL, 32226
Mail Address: 4140 BRACEWELL RD, JACKSONVILLE, FL, 32226
ZIP code: 32226
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
MORALES RENGEL JUAN Agent 4140 BRACEWELL RD, JACKSONVILLE, FL, 32226

Chief Executive Officer

Name Role Address
MORALES RENGEL JUAN Chief Executive Officer 4140 BRACEWELL RD, JACKSONVILLE, FL, 32226

Othe

Name Role Address
Heer Trevor Othe 4140 BRACEWELL RD, JACKSONVILLE, FL, 32226
Perez Jose R Othe 4140 BRACEWELL RD, JACKSONVILLE, FL, 32226

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2016-03-26 MORALES RENGEL, JUAN No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000305146 ACTIVE 18-264-D1 LEON COUNTY 2022-03-01 2027-06-28 $19,896.58 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
AMENDED ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2019-01-10
AMENDED ANNUAL REPORT 2018-08-01
AMENDED ANNUAL REPORT 2018-07-30
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-03-26
Florida Limited Liability 2015-05-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State