Search icon

AIR QUIK OF FLORIDA LLC - Florida Company Profile

Company Details

Entity Name: AIR QUIK OF FLORIDA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AIR QUIK OF FLORIDA 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 20 Aug 2018 (7 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L18000198464
FEI/EIN Number 83-2509653

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

Address: 1794 Lewis Rd, MILTON, FL, 32570, US
Mail Address: 1794 Lewis Rd, Milton, FL, 32570, US
ZIP code: 32570
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KNODEL LOUIS Manager 1794 Lewis Rd, Milton, FL, 32570
KNODEL LOUIS Agent 1794 Lewis Rd, Milton, FL, 32570

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000121719 AIR QUIK OF FLORIDA LLC EXPIRED 2018-11-13 2023-12-31 - 10419 RAWLINGS DR, PENSACOLA, FL, 32514

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-06-09 1794 Lewis Rd, MILTON, FL 32570 -
CHANGE OF MAILING ADDRESS 2021-06-09 1794 Lewis Rd, MILTON, FL 32570 -
REGISTERED AGENT ADDRESS CHANGED 2021-06-09 1794 Lewis Rd, Milton, FL 32570 -
REGISTERED AGENT NAME CHANGED 2019-10-28 KNODEL, LOUIS -
REINSTATEMENT 2019-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-06-09
ANNUAL REPORT 2020-05-20
REINSTATEMENT 2019-10-28
Florida Limited Liability 2018-08-20

Date of last update: 02 May 2025

Sources: Florida Department of State