QUARTZO, LLC - Florida Company Profile

Entity Name: | QUARTZO, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
QUARTZO, 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: | 10 Jan 2018 (7 years ago) |
Date of dissolution: | 27 Sep 2024 (9 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (9 months ago) |
Document Number: | L18000009567 |
FEI/EIN Number |
83-1151114
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5115 SHADOWLAWN AVENUE, TAMPA, FL, 33610 |
Mail Address: | 5115 SHADOWLAWN AVENUE, TAMPA, FL, 33610 |
ZIP code: | 33610 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SANCHEZ ERNESTO | Manager | 5115 SHADOWLAWN AVENUE, TAMPA, FL, 33610 |
Sanchez Ernesto | Agent | 5115 Shadowlawn Avenue, TAMPA, FL, 33610 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-06-12 | Sanchez, Ernesto | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-06-12 | 5115 Shadowlawn Avenue, TAMPA, FL 33610 | - |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Quartzo, LLC, Appellant(s) v. George Giannakopoulos and Emilia Giannakopoulos, Appellee(s). | 2D2024-2559 | 2024-11-01 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
This company hasn't received any reviews.
Date of last update: 02 Jun 2025
Sources: Florida Department of State