Search icon

QUIKFILLRX LLC - Florida Company Profile

Company Details

Entity Name: QUIKFILLRX LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

QUIKFILLRX 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: 15 Apr 2019 (6 years ago)
Last Event: LC AMENDED AND RESTATED ARTICLES
Event Date Filed: 22 Jul 2019 (6 years ago)
Document Number: L19000096905
FEI/EIN Number 84-2426383

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

Address: 1746 E Silver Star Road STE759, Ocoee, FL, 34761, US
Mail Address: 1746 E Silver Star Road STE759, Ocoee, FL, 34761, US
ZIP code: 34761
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
QUICK RUSSELL Manager 115 9th Ave S, Jacksonville beach, FL, 32250
STRZALKOWSKI RALPH Agent 9200 NW 39th Ave, GAINESVILLE, FL, 32606

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000136483 KAIVAL MARKETING SERVICES ACTIVE 2022-11-01 2027-12-31 - 1746 E SILVER STAR ROAD STE759, OCOEE, FL, 34761
G22000136485 QRX DIGITAL ACTIVE 2022-11-01 2027-12-31 - 1746 E SILVER STAR ROAD STE759, OCOEE, FL, 34761

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-21 1746 E Silver Star Road STE759, Ocoee, FL 34761 -
CHANGE OF MAILING ADDRESS 2022-04-21 1746 E Silver Star Road STE759, Ocoee, FL 34761 -
REGISTERED AGENT NAME CHANGED 2022-04-21 STRZALKOWSKI, RALPH -
REGISTERED AGENT ADDRESS CHANGED 2022-04-21 9200 NW 39th Ave, Ste 130 - 3281, GAINESVILLE, FL 32606 -
LC AMENDED AND RESTATED ARTICLES 2019-07-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000451627 TERMINATED 1000000934143 DUVAL 2022-09-16 2042-09-21 $ 3,949.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J21000400766 TERMINATED 1000000896369 DUVAL 2021-08-03 2041-08-11 $ 3,923.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-06-12
LC Amended and Restated Art 2019-07-22
Florida Limited Liability 2019-04-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State