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