Search icon

QUARTZO, LLC

Company Details

Entity Name: QUARTZO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 10 Jan 2018 (7 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: L18000009567
FEI/EIN Number 83-1151114
Address: 5115 SHADOWLAWN AVENUE, TAMPA, FL, 33610
Mail Address: 5115 SHADOWLAWN AVENUE, TAMPA, FL, 33610
ZIP code: 33610
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
Sanchez Ernesto Agent 5115 Shadowlawn Avenue, TAMPA, FL, 33610

Manager

Name Role Address
SANCHEZ ERNESTO Manager 5115 SHADOWLAWN AVENUE, TAMPA, FL, 33610

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2023-06-12 Sanchez, Ernesto No data
REGISTERED AGENT ADDRESS CHANGED 2023-06-12 5115 Shadowlawn Avenue, TAMPA, FL 33610 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000656102 TERMINATED 1000000910690 HILLSBOROU 2021-12-17 2041-12-22 $ 1,964.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J21000656094 TERMINATED 1000000910689 HILLSBOROU 2021-12-17 2041-12-22 $ 11,225.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Court Cases

Title Case Number Docket Date Status
Quartzo, LLC, Appellant(s) v. George Giannakopoulos and Emilia Giannakopoulos, Appellee(s). 2D2024-2559 2024-11-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
22-CA-010809

Parties

Name QUARTZO, LLC
Role Appellant
Status Active
Representations William John Cook
Name George Giannakopoulos
Role Appellee
Status Active
Representations Bret Michael Feldman, Payton Kristine Pope
Name Emilia Giannakopoulos
Role Appellee
Status Active
Representations Bret Michael Feldman, Payton Kristine Pope
Name Hon. Anne-Leigh Gaylord Moe
Role Judge/Judicial Officer
Status Active
Name Hillsborough Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-04
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Quartzo, LLC
View View File
Docket Date 2024-11-01
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. The attorney for Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding Appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
View View File
Docket Date 2024-11-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-11-01
Type Notice
Subtype Notice of Appeal
Description W/ORDER APPEALED
On Behalf Of Quartzo, LLC
Docket Date 2024-12-26
Type Disposition by Order
Subtype Dismissed
Description Pursuant to the notice of voluntary dismissal filed herein, this appeal is dismissed.
View View File
Docket Date 2024-12-23
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of Quartzo, LLC
Docket Date 2024-12-04
Type Record
Subtype Record on Appeal Redacted
Description 253 PAGES

Documents

Name Date
ANNUAL REPORT 2023-06-12
ANNUAL REPORT 2022-06-14
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-08-11
ANNUAL REPORT 2019-06-13
Florida Limited Liability 2018-01-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State