Search icon

A3 QUALITY TRANSPORT LLC - Florida Company Profile

Company Details

Entity Name: A3 QUALITY TRANSPORT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

A3 QUALITY TRANSPORT 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: 04 Sep 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Feb 2024 (a year ago)
Document Number: L15000152218
FEI/EIN Number 47-4979556

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

Address: 8573 Jilk Circle, NAPLES, FL, 34112, US
Mail Address: 8573 Jilk Circle, NAPLES, FL, 34112, US
ZIP code: 34112
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALVARINO YENIER Manager 8573 Jilk Circle, NAPLES, FL, 34112
ALVARINO MIGUEL Manager 8573 Jilk Circle, NAPLES, FL, 34112
ALVARINO YENIER Agent 8573 Jilk Circle, NAPLES, FL, 34112

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000017620 SALSA MEDITERRANEAN RESTAURANT & LOUNGE EXPIRED 2017-02-16 2022-12-31 - 15630 SUMMIT PLACE CIRCLE, NAPLES, FL, 34119

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-11-11 8573 Jilk Circle, NAPLES, FL 34112 -
CHANGE OF MAILING ADDRESS 2024-11-11 8573 Jilk Circle, NAPLES, FL 34112 -
CHANGE OF PRINCIPAL ADDRESS 2024-11-11 8573 Jilk Circle, NAPLES, FL 34112 -
REINSTATEMENT 2024-02-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2021-06-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-02-14 - -
REGISTERED AGENT NAME CHANGED 2019-02-14 ALVARINO, YENIER -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-11
REINSTATEMENT 2024-02-29
ANNUAL REPORT 2022-03-04
REINSTATEMENT 2021-06-29
REINSTATEMENT 2019-02-14
LC Amendment 2017-10-19
LC Amendment 2017-03-15
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-04-21
Florida Limited Liability 2015-09-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State