Search icon

QUAGZ LLC

Company Details

Entity Name: QUAGZ LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 18 Jun 2018 (7 years ago)
Date of dissolution: 04 Dec 2024 (3 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Dec 2024 (3 months ago)
Document Number: L18000156879
FEI/EIN Number 20-2990888
Address: 1759 NORTH FLORIDA MANGO RD, STE 7, WEST PALM BEACH, FL 33409
Mail Address: 179 Hampton Pl., Jupiter, FL 33458
ZIP code: 33409
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
QUAGZ LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 202990888 2024-05-17 QUAGZ LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812990
Sponsor’s telephone number 5616846556
Plan sponsor’s address 1759 N FLORIDA MANGO RD #7, WEST PALM BEACH, FL, 33409

Signature of

Role Plan administrator
Date 2024-05-17
Name of individual signing RICHARD QUAGLIOZZI
Valid signature Filed with authorized/valid electronic signature
QUAGZ LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 202990888 2023-06-23 QUAGZ LLC 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812990
Sponsor’s telephone number 5616846556
Plan sponsor’s address 1759 N FLORIDA MANGO RD #7, WEST PALM BEACH, FL, 33409

Signature of

Role Plan administrator
Date 2023-06-23
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
QUAGZ LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 202990888 2022-07-14 QUAGZ LLC 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812990
Sponsor’s telephone number 5616846556
Plan sponsor’s address 1759 N FLORIDA MANGO RD #7, WEST PALM BEACH, FL, 33409

Signature of

Role Plan administrator
Date 2022-07-14
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
QUAGZ LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 202990888 2021-05-05 QUAGZ LLC 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812990
Sponsor’s telephone number 5616846556
Plan sponsor’s address 1759 N FLORIDA MANGO RD #7, WEST PALM BEACH, FL, 33409

Signature of

Role Plan administrator
Date 2021-05-05
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
QUAGLIOZZI, RICHARD Agent 1759 NORTH FLORIDA MANGO RD, STE 7, WEST PALM BEACH, FL 33409

President

Name Role Address
QUAGLIOZZI, RICHARD President 179 Hampton Pl., Jupiter, FL 33458

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000050908 MAIDPRO EXPIRED 2019-04-25 2024-12-31 No data 1759 N FLORIDA MANGO RD, SUITE 7, WEST PALM BEACH, FL, 33409

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-04 No data No data
CHANGE OF MAILING ADDRESS 2022-01-28 1759 NORTH FLORIDA MANGO RD, STE 7, WEST PALM BEACH, FL 33409 No data
CHANGE OF PRINCIPAL ADDRESS 2019-10-28 1759 NORTH FLORIDA MANGO RD, STE 7, WEST PALM BEACH, FL 33409 No data
REGISTERED AGENT ADDRESS CHANGED 2019-10-28 1759 NORTH FLORIDA MANGO RD, STE 7, WEST PALM BEACH, FL 33409 No data
REINSTATEMENT 2019-10-28 No data No data
REGISTERED AGENT NAME CHANGED 2019-10-28 QUAGLIOZZI, RICHARD No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CONVERSION 2018-06-18 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P05000082910. CONVERSION NUMBER 500000183325

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-04
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-20
REINSTATEMENT 2019-10-28
Florida Limited Liability 2018-06-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1970977205 2020-04-15 0455 PPP 1759 N FLORIDA MANGO RD., WEST PALM BEACH, FL, 33409-5214
Loan Status Date 2021-07-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66900
Loan Approval Amount (current) 66900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address WEST PALM BEACH, PALM BEACH, FL, 33409-5214
Project Congressional District FL-20
Number of Employees 15
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 67667.49
Forgiveness Paid Date 2021-06-17
4243218400 2021-02-06 0455 PPS 1759 N Florida Mango Rd Ste 7, West Palm Beach, FL, 33409-5286
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65922
Loan Approval Amount (current) 65922
Undisbursed Amount 0
Franchise Name MaidPro
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address West Palm Beach, PALM BEACH, FL, 33409-5286
Project Congressional District FL-20
Number of Employees 13
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 66423.74
Forgiveness Paid Date 2021-11-10

Date of last update: 17 Feb 2025

Sources: Florida Department of State