Search icon

FIX IT RIGHT LLC - Florida Company Profile

Company Details

Entity Name: FIX IT RIGHT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FIX IT RIGHT 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: 23 Jun 2015 (10 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L15000109298
FEI/EIN Number 47-4388444

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

Address: 7981 SE DOUBLE TREE DR, HOBE SOUND, FL, 33455, US
Mail Address: 7981 SE DOUBLE TREE DR, HOBE SOUND, FL, 33455, US
ZIP code: 33455
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EDELL JOHN President 7981 SE DOUBLE TREE DR, HOBE SOUND, FL, 33455
EDELL JAMES Vice President 7981 SE DOUBLE TREE DR, HOBE SOUND, FL, 33455
EDELL JOHN Secretary 7981 SE DOUBLE TREE DR, HOBE SOUND, FL, 33455
EDELL JOHN Agent 7981 SE DOUBLE TREE DR, HOBE SOUND, FL, 33455

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000077372 QUANTUM AIR AND HEATING EXPIRED 2017-07-19 2022-12-31 - 7981 SE DOUBLE TREE DR, HOBE SOUND, FL, 33455
G17000077374 QUANTUM GENERAL CONSTRUCTION EXPIRED 2017-07-19 2022-12-31 - 7981 SE DOUBLE TREE DR, HOBE SOUND, FL, 33455

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2016-02-29 - -
LC AMENDMENT 2015-08-19 - -

Documents

Name Date
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-28
LC Amendment 2016-02-29
LC Amendment 2015-08-19
Florida Limited Liability 2015-06-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State