Search icon

QUIK-STARTS PLANTS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: QUIK-STARTS PLANTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

QUIK-STARTS PLANTS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 May 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Dec 2020 (5 years ago)
Document Number: L15000090211
FEI/EIN Number 47-4125936

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

Address: 901 4TH STREET N.W., RUSKIN, FL, 33570
Mail Address: 901 4TH STREET N.W., RUSKIN, FL, 33570
ZIP code: 33570
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Dickman Edward L Manager 901 4TH STREET N.W., RUSKIN, FL, 33570
Tipton John Manager 901 4TH STREET N.W., RUSKIN, FL, 33570
TIPTON JOHN Agent 8392 CATAMARAN CIR, BRADENTON, FL, 34202

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-04-01 901 4TH STREET N.W., RUSKIN, FL 33570 -
CHANGE OF MAILING ADDRESS 2025-04-01 901 4TH STREET N.W., RUSKIN, FL 33570 -
REGISTERED AGENT NAME CHANGED 2024-04-29 TIPTON, JOHN -
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 6210 GLEN ABBEY LN, BRADENTON, FL 34202 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-01 901 4TH STREET N.W., RUSKIN, FL 33570 -
CHANGE OF MAILING ADDRESS 2024-04-01 901 4TH STREET N.W., RUSKIN, FL 33570 -
REINSTATEMENT 2020-12-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000159071 TERMINATED 1000000919885 HILLSBOROU 2022-03-29 2032-03-30 $ 5,577.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-03-19
REINSTATEMENT 2020-12-07
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-04-29
Florida Limited Liability 2015-05-21

USAspending Awards / Financial Assistance

Date:
2021-02-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
106230.00
Total Face Value Of Loan:
106230.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
106140.00
Total Face Value Of Loan:
106140.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
106140
Current Approval Amount:
106140
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
107322.28
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
106230
Current Approval Amount:
106230
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
106976.56

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State