Search icon

KREWE DU Q LLC - Florida Company Profile

Company Details

Entity Name: KREWE DU Q LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KREWE DU Q 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: 05 Apr 2018 (7 years ago)
Date of dissolution: 10 Feb 2025 (2 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Feb 2025 (2 months ago)
Document Number: L18000087031
FEI/EIN Number 82-5222018

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 101 Almeria Avenue, Coral Gables, FL, 33134, US
Mail Address: 101 Almeria Avenue, Coral Gables, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
QUIRCH SOPHIA Manager 101 Almeria Avenue, Coral Gables, FL, 33134
QUIRCH ALEXA Manager 101 Almeria Avenue, Coral Gables, FL, 33134
Lopez-Castro Amadeo III Agent 7400 SW 57 Court, S Miami, FL, 33143

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000008233 COUSIN THE LABEL ACTIVE 2023-01-18 2028-12-31 - 101 ALMERIA AVENUE, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-02-10 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-17 101 Almeria Avenue, Coral Gables, FL 33134 -
CHANGE OF MAILING ADDRESS 2019-04-17 101 Almeria Avenue, Coral Gables, FL 33134 -
REGISTERED AGENT NAME CHANGED 2019-04-17 Lopez-Castro, Amadeo, III -
REGISTERED AGENT ADDRESS CHANGED 2019-04-17 7400 SW 57 Court, 202, S Miami, FL 33143 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-02-10
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-04-17
Florida Limited Liability 2018-04-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State