Search icon

QUICK SHIP DIRECT LLC

Company Details

Entity Name: QUICK SHIP DIRECT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 01 Oct 2015 (9 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L15000167453
FEI/EIN Number 47-5240484
Address: 2103 SUNRISE BLVD, FORT PIERCE, FL, 34950, US
Mail Address: 2103 SUNRISE BLVD, FORT PIERCE, FL, 34950, US
ZIP code: 34950
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
FROMANG STEPHEN Agent 1620 26TH ST, VERO BEACH, FL, 32960

Manager

Name Role Address
JACOBSON OEUN Manager 2103 SUNRISE BLVD, FORT PIERCE, FL, 34950
JACOBSON ISAAC Manager 2103 SUNRISE BLVD, FORT PIERCE, FL, 34950
JACOBSON NOAH Manager 2103 SUNRISE BLVD, FORT PIERCE, FL, 34950

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REINSTATEMENT 2016-10-11 No data No data
REGISTERED AGENT NAME CHANGED 2016-10-11 FROMANG, STEPHEN 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
J18000527036 TERMINATED 1000000790189 ST LUCIE 2018-07-16 2038-07-25 $ 2,951.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J17000495020 TERMINATED 1000000754830 ST LUCIE 2017-08-21 2037-08-23 $ 1,546.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2017-03-07
REINSTATEMENT 2016-10-11
Florida Limited Liability 2015-10-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State