Search icon

QUICKI, LLC - Florida Company Profile

Company Details

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

QUICKI, 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: 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

Key Officers & Management

Name Role Address
PASTOR IAN Chief Executive Officer 2233 NW 41st Street, GAINESVILLE, FL, 32606
Pastor Silver Manager 2233 NW 41st Street, GAINESVILLE, FL, 32606
UNITED STATES CORPORATION AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
VOLUNTARY DISSOLUTION 2020-05-12 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 2233 NW 41st Street, Suite 400C, GAINESVILLE, FL 32606 -
CHANGE OF MAILING ADDRESS 2018-04-30 2233 NW 41st Street, Suite 400C, GAINESVILLE, FL 32606 -

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 Apr 2025

Sources: Florida Department of State