Search icon

RELIAQUEST HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: RELIAQUEST HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RELIAQUEST HOLDINGS, 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: 28 Oct 2015 (9 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 07 Oct 2020 (5 years ago)
Document Number: L15000182994
FEI/EIN Number 81-1073072

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

Address: 1001 Water Street, Suite 1900, TAMPA, FL, 33602, US
Mail Address: 1001 Water Street, Suite 1900, TAMPA, FL, 33602, US
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Farrell Greg Auth 1001 Water Street, Tampa, FL, 33602
Keeling Jody Auth 1001 Water Street, Tampa, FL, 33602
CORPORATE CREATIONS NETWORK INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-11 1001 Water Street, Suite 1900, TAMPA, FL 33602 -
CHANGE OF MAILING ADDRESS 2023-01-11 1001 Water Street, Suite 1900, TAMPA, FL 33602 -
MERGER 2020-10-07 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000206125
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
REGISTERED AGENT NAME CHANGED 2018-04-09 CORPORATE CREATIONS NETWORK INC. -
LC AMENDMENT 2016-07-13 - -

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-03-29
Merger 2020-10-07
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-01-11
LC Amendment 2016-07-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State