Entity Name: | QUICKLINK LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
QUICKLINK 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: |
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: | 07 Mar 2018 (7 years ago) |
Document Number: | L18000060691 |
FEI/EIN Number |
35-2623681
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8466 Lockwood Ridge Rd, Sarasota, FL, 34243, US |
Mail Address: | 8466 Lockwood Ridge Rd, Sarasota, FL, 34243, US |
ZIP code: | 34243 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Madrid Marco | President | 8466 Lockwood Ridge Rd, Sarasota, FL, 34243 |
Madrid Marco A | Agent | 8466 Lockwood Ridge Rd, Sarasota, FL, 34243 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000038296 | QUICKLINK CLAIMS | EXPIRED | 2018-03-22 | 2023-12-31 | - | 3171 57TH AVENUE CIR E, BRADENTON, FL, 34203 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-01-15 | 8466 Lockwood Ridge Rd, 182, Sarasota, FL 34243 | - |
REGISTERED AGENT NAME CHANGED | 2022-02-09 | Madrid, Marco A | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-07-26 | 8466 Lockwood Ridge Rd, 182, Sarasota, FL 34243 | - |
CHANGE OF MAILING ADDRESS | 2021-07-26 | 8466 Lockwood Ridge Rd, 182, Sarasota, FL 34243 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PROGRESSIVE AMERICAN INSURANCE COMPANY VS QUICKLINK, LLC., A/A/O EMILIO BECERRA | 2D2024-0236 | 2024-01-26 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | PROGRESSIVE AMERICAN INSURANCE COMPANY |
Role | Appellant |
Status | Active |
Representations | DEE ANN J. MC LEMORE, ESQ. |
Name | QUICKLINK LLC |
Role | Appellee |
Status | Active |
Representations | ANTHONY T. PRIETO, ESQ., JILL CARABOTTA, ESQ. |
Name | A/A/O EMILIO BECERRA |
Role | Appellee |
Status | Active |
Name | HON MARC S. MAKHOLM |
Role | Judge/Judicial Officer |
Status | Active |
Name | HILLSBOROUGH CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-03-04 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDER GRANTING VOLUNTARY DISMISSAL ~ The parties' joint stipulation for dismissal filed March 1, 2024, is treated as anotice of voluntary dismissal and is granted. This appeal is dismissed. |
Docket Date | 2024-03-04 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2024-03-04 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2024-03-01 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | PROGRESSIVE AMERICAN INSURANCE COMPANY |
Docket Date | 2024-02-23 |
Type | Order |
Subtype | Abeyance Order |
Description | Appeal In Abeyance ~ Appellant's motion to stay or abate appeal pending finalization of settlement is granted. This appeal will be held in abeyance for forty-five days. Upon finalization of the settlement or within forty-five days of the date of this order, Appellant shall file a notice of voluntary dismissal or a status report. |
Docket Date | 2024-02-14 |
Type | Motions Other |
Subtype | Motion To Stay |
Description | Motion To Stay ~ APPELLANT'S UNOPPOSED MOTION TO STAY OR ABATE APPEAL PENDING FINALIZATION OF SETTLEMENT |
On Behalf Of | PROGRESSIVE AMERICAN INSURANCE COMPANY |
Docket Date | 2024-01-29 |
Type | Order |
Subtype | Nonfinal Appeals |
Description | nonfinal appeal order for initial brief ~ This proceeding is a nonfinal appeal, or an appeal of a specified final order,governed by Florida Rule of Appellate Procedure 9.130. The initial brief and appendixshall be served within twenty days of the date of this order. The appellee(s) shall servethe answer brief(s) within thirty days of service of the initial brief. |
Docket Date | 2024-01-29 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2024-01-29 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid through Portal |
On Behalf Of | PROGRESSIVE AMERICAN INSURANCE COMPANY |
Docket Date | 2024-01-26 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ W/ORDER APPEALED |
On Behalf Of | PROGRESSIVE AMERICAN INSURANCE COMPANY |
Docket Date | 2024-01-26 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-03 |
ANNUAL REPORT | 2024-01-15 |
ANNUAL REPORT | 2023-02-21 |
ANNUAL REPORT | 2022-02-09 |
ANNUAL REPORT | 2021-07-26 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-06-14 |
Florida Limited Liability | 2018-03-07 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State