Search icon

QUICKI, LLC

Company Details

Entity Name: QUICKI, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 29 Oct 2015 (9 years ago)
Date of dissolution: 12 May 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 May 2020 (5 years ago)
Document Number: L15000184119
Address: 2233 NW 41st Street, GAINESVILLE, FL, 32606, US
Mail Address: 2233 NW 41st Street, GAINESVILLE, FL, 32606, US
ZIP code: 32606
County: Alachua
Place of Formation: FLORIDA

Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Agent

Chief Executive Officer

Name Role Address
PASTOR IAN Chief Executive Officer 2233 NW 41st Street, GAINESVILLE, FL, 32606

Manager

Name Role Address
Pastor Silver Manager 2233 NW 41st Street, GAINESVILLE, FL, 32606

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 No data
VOLUNTARY DISSOLUTION 2020-05-12 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 2233 NW 41st Street, Suite 400C, GAINESVILLE, FL 32606 No data
CHANGE OF MAILING ADDRESS 2018-04-30 2233 NW 41st Street, Suite 400C, GAINESVILLE, FL 32606 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000502995 TERMINATED 1000000834581 ALACHUA 2019-07-19 2039-07-24 $ 1,363.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
Reg. Agent Resignation 2020-10-20
VOLUNTARY DISSOLUTION 2020-05-12
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
AMENDED ANNUAL REPORT 2017-05-22
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-09-13
Florida Limited Liability 2015-10-29

Date of last update: 03 Feb 2025

Sources: Florida Department of State