Search icon

QUACKING DUCKS, LLC

Company Details

Entity Name: QUACKING DUCKS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 02 Feb 2018 (7 years ago)
Document Number: L18000031055
FEI/EIN Number 82-4446008
Mail Address: PO Box 908, CRESTVIEW, FL, 32536, US
Address: 114 Amberjack Drive, Fort Walton Beach, FL, 32548, US
ZIP code: 32548
County: Okaloosa
Place of Formation: FLORIDA

Agent

Name Role Address
Brenda Will Agent 234 Citadel Lane, Crestview, FL, 32539

Manager

Name Role Address
WILL BRENDA Manager PO Box 908, CRESTVIEW, FL, 32536

Secretary

Name Role Address
White Gregory Secretary PO Box 908, CRESTVIEW, FL, 32536

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000044608 FUBAR ACTIVE 2018-04-06 2028-12-31 No data 114 AMBERJACK DR, FORT WALTON BEACH, FL, 32548
G18000044387 HELL N' BACK EXPIRED 2018-04-05 2023-12-31 No data 114 AMBERJACK DR, FORT WALTON BEACH, FL, 32548
G18000031105 THE NEW HELEN BACK EXPIRED 2018-03-06 2023-12-31 No data 114 AMBERJACK DR, FORT WALTON BEACH, FL, 32548
G18000029343 HELEN BACK EXPIRED 2018-03-01 2023-12-31 No data 114 AMBERJACK DR, FORT WALTON BEACH, FL, 32548

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-25 Brenda, Will No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-25 234 Citadel Lane, Crestview, FL 32539 No data
CHANGE OF PRINCIPAL ADDRESS 2019-05-01 114 Amberjack Drive, Fort Walton Beach, FL 32548 No data
CHANGE OF MAILING ADDRESS 2019-05-01 114 Amberjack Drive, Fort Walton Beach, FL 32548 No data

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-09
AMENDED ANNUAL REPORT 2019-11-01
ANNUAL REPORT 2019-05-01
Florida Limited Liability 2018-02-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State