Search icon

QUATTRO CITRUS PRODUCTS, LLC

Company Details

Entity Name: QUATTRO CITRUS PRODUCTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 14 Jul 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2016 (8 years ago)
Document Number: L15000120509
FEI/EIN Number 47-4598141
Address: 11125 PARK BLVD UNIT 104, BOX 230, SEMINOLE, FL, 33772, US
Mail Address: 11125 PARK BLVD UNIT 104, BOX 230, SEMINOLE, FL, 33772, US
ZIP code: 33772
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
DEUSTER ANNE Agent 11125 PARK BLVD UNIT 104, SEMINOLE, FL, 33772

Authorized Member

Name Role Address
DEUSTER ANNE Authorized Member 11125 PARK BLVD UNIT 104, SEMINOLE, FL, 33772

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-04 11125 PARK BLVD UNIT 104, BOX 230, SEMINOLE, FL 33772 No data
CHANGE OF MAILING ADDRESS 2024-01-04 11125 PARK BLVD UNIT 104, BOX 230, SEMINOLE, FL 33772 No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-04 11125 PARK BLVD UNIT 104, BOX 230, SEMINOLE, FL 33772 No data
REGISTERED AGENT NAME CHANGED 2022-02-24 DEUSTER, ANNE No data
REINSTATEMENT 2016-09-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000095537 TERMINATED 1000000814554 PINELLAS 2019-02-04 2029-02-06 $ 396.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-03-15
REINSTATEMENT 2016-09-28
Florida Limited Liability 2015-07-14

Date of last update: 03 Feb 2025

Sources: Florida Department of State