Search icon

FRESH QUEST MELONS LLC - Florida Company Profile

Company Details

Entity Name: FRESH QUEST MELONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FRESH QUEST MELONS 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: 20 Oct 2015 (10 years ago)
Date of dissolution: 18 Jul 2022 (3 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 18 Jul 2022 (3 years ago)
Document Number: L15000178339
FEI/EIN Number 47-5363446

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

Address: 1410 SW 8TH ST, POMPANO BEACH, FL, 33069, US
Mail Address: 1410 SW 8TH ST, POMPANO BEACH, FL, 33069, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARTY PHILIP Treasurer 1751 SW 8 STREET, POMPANO BEACH, FL, 33069
SPARSOE HELGE Vice President 1751 SW 8 STREET, POMPANO BEACH, FL, 33069
CASSIUS MARK President 1751 SW 8 Street, Pompano Beach, FL, 33069
CASSIUS MARK Manager 1751 SW 8 STREET, POMPANO BEACH, FL, 33069
SPARSOE HELGE Manager 1751 SW 8 STREET, POMPANO BEACH, FL, 33069
HARTY PHILIP Manager 1751 SW 8 STREET, POMPANO BEACH, FL, 33069
Harty Philip Agent 1751 SW 8 Street, Pompano Beach, FL, 33069

Events

Event Type Filed Date Value Description
LC AMENDMENT 2022-07-18 - -
LC VOLUNTARY DISSOLUTION 2022-07-18 - -
REGISTERED AGENT NAME CHANGED 2022-04-11 Harty, Philip -
REGISTERED AGENT ADDRESS CHANGED 2022-04-11 1751 SW 8 Street, Pompano Beach, FL 33069 -
LC STMNT OF RA/RO CHG 2021-10-25 - -
LC AMENDMENT 2021-06-09 - -

Documents

Name Date
LC Voluntary Dissolution 2022-07-18
LC Amendment 2022-07-18
ANNUAL REPORT 2022-04-11
CORLCRACHG 2021-10-25
LC Amendment 2021-06-09
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-03-22
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State