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. |
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 |
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 | - |
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 | - |
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 |
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