Search icon

QUATRO ASSETS, LLC - Florida Company Profile

Company Details

Entity Name: QUATRO ASSETS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

QUATRO ASSETS, 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: 14 Aug 2015 (10 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L15000139395
FEI/EIN Number 30-0881569

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

Address: 6526 Old Brick Rd, Windermere, FL, 34786, US
Mail Address: 6526 Old Brick Rd, Windermere, FL, 34786, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZAIA JORGE R Manager 1001 ARAMINTA ST, WINTER GARDEN, FL, 34787
PS KIS LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-06-01 PS KIS LLC -
REGISTERED AGENT ADDRESS CHANGED 2022-06-01 6526 OLD BRICK ROAD STE 120-238, WINDERMERE, FL 34786 -
CHANGE OF PRINCIPAL ADDRESS 2022-05-20 6526 Old Brick Rd, #120-238, Windermere, FL 34786 -
CHANGE OF MAILING ADDRESS 2022-05-20 6526 Old Brick Rd, #120-238, Windermere, FL 34786 -
LC AMENDMENT 2019-07-15 - -
LC NAME CHANGE 2015-11-30 QUATRO ASSETS, LLC -

Documents

Name Date
ANNUAL REPORT 2022-06-01
AMENDED ANNUAL REPORT 2021-07-16
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-08-14
LC Amendment 2019-07-15
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-03-29
LC Name Change 2015-11-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State