Search icon

QUICKLINK LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
Madrid Marco President 8466 Lockwood Ridge Rd, Sarasota, FL, 34243
Madrid Marco A Agent 8466 Lockwood Ridge Rd, Sarasota, FL, 34243

Fictitious Names

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

Events

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 -

Court Cases

Title Case Number Docket Date Status
PROGRESSIVE AMERICAN INSURANCE COMPANY VS QUICKLINK, LLC., A/A/O EMILIO BECERRA 2D2024-0236 2024-01-26 Closed
Classification NOA Non Final - County Civil - Other
Court 2nd District Court of Appeal
Originating Court County Court for the Thirteenth Judicial Circuit, Hillsborough County
23-CC-74836

Parties

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

Documents

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