Entity Name: | QC RELOADED LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
QC RELOADED 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: |
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: | 02 Apr 2019 (6 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L19000090722 |
FEI/EIN Number |
84-2214563
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11910 Riverhills Drive, Temple Terrace, FL, 33617, US |
Mail Address: | 11910 N. Riverhills Drive, Temple Terrace, FL, 33617, US |
ZIP code: | 33617 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BROOKS CHRISTOPHER | Chief Executive Officer | 3264 Macintosh Rd, Land o lakes, FL, 34639 |
ROZIER ANTHONY | Chief Marketing Officer | 11910 N Riverhills Drive, Temple Terrace, FL, 33617 |
ROZIER ANTHONY | Agent | 11910 Riverhills Drive, Temple Terrace,, FL, 33617 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-05-01 | 11910 Riverhills Drive, Temple Terrace,, FL 33617 | - |
REINSTATEMENT | 2023-05-01 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-05-01 | 11910 Riverhills Drive, Temple Terrace, FL 33617 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2021-05-01 | 11910 Riverhills Drive, Temple Terrace, FL 33617 | - |
REINSTATEMENT | 2020-11-14 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-11-14 | ROZIER, ANTHONY | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000278226 | ACTIVE | 1000000955725 | PASCO | 2023-06-06 | 2043-06-13 | $ 660.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J23000278234 | ACTIVE | 1000000955726 | PASCO | 2023-06-06 | 2033-06-13 | $ 1,057.38 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
Name | Date |
---|---|
REINSTATEMENT | 2023-05-01 |
ANNUAL REPORT | 2021-05-01 |
REINSTATEMENT | 2020-11-14 |
Florida Limited Liability | 2019-04-02 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State