Search icon

THE QUINTESSENTIAL PROJECT, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: THE QUINTESSENTIAL PROJECT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE QUINTESSENTIAL PROJECT, 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: 21 Nov 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Nov 2022 (3 years ago)
Document Number: L17000240127
FEI/EIN Number 82-3492321

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

Address: 115 West 1st St., Sanford, FL, 32771, US
Mail Address: 115 West 1st St., Sanford, FL, 32771, US
ZIP code: 32771
City: Sanford
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBERTS QUINN Authorized Member 1436 Equinox Circle, Sanford, FL, 32771
Roberts Quinn Agent 115 West 1st St., Sanford, FL, 32771

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000039162 THEATER WEST END ACTIVE 2018-03-24 2029-12-31 - 115 WEST 1ST ST., SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2020-02-10 Roberts, Quinn -
REINSTATEMENT 2020-02-10 - -
REGISTERED AGENT ADDRESS CHANGED 2020-02-10 115 West 1st St., Sanford, FL 32771 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2018-03-24 115 West 1st St., Sanford, FL 32771 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-24 115 West 1st St., Sanford, FL 32771 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J25000043096 (No Image Available) ACTIVE 1000001022368 SEMINOLE 2025-01-08 2045-01-22 $ 28,477.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J25000043096 ACTIVE 1000001022368 SEMINOLE 2025-01-08 2045-01-22 $ 28,477.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J25000011242 ACTIVE 1000001022369 SEMINOLE 2024-12-20 2035-01-08 $ 806.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J24000065209 ACTIVE 1000000977394 SEMINOLE 2024-01-22 2044-01-31 $ 1,863.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J23000274233 ACTIVE 1000000951045 SEMINOLE 2023-05-01 2043-06-13 $ 5,928.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J23000220244 ACTIVE 1000000951044 SEMINOLE 2023-05-01 2033-05-17 $ 2,586.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J21000033906 ACTIVE 1000000873608 SEMINOLE 2021-01-19 2041-01-27 $ 3,344.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J21000033914 ACTIVE 1000000873611 SEMINOLE 2021-01-19 2031-01-27 $ 633.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-28
REINSTATEMENT 2022-11-04
ANNUAL REPORT 2021-04-05
REINSTATEMENT 2020-02-10
DEBIT MEMO# 040820-E 2019-12-12
ANNUAL REPORT [CANCELLED] 2019-09-19
ANNUAL REPORT 2018-03-24
Florida Limited Liability 2017-11-21

USAspending Awards / Financial Assistance

Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
28700.00
Total Face Value Of Loan:
12410.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$28,700
Date Approved:
2020-04-14
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$12,410
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $12,410

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State