Search icon

Q-V BRANDON, LLC

Company Details

Entity Name: Q-V BRANDON, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 14 Aug 2020 (4 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 04 Oct 2023 (a year ago)
Document Number: L20000250108
FEI/EIN Number 85-2714640
Mail Address: P.O. BOX 273424, BOCA RATON, FL, 33427, US
Address: 3484 Pine Haven Circle, Boca Raton, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
SHEWBRIDGE CHRISTINE Agent 3484 PINE HAVEN CIRCLE, BOCA RATON, FL, 33431

President

Name Role Address
QVALE BRUCE H President 3484 PINE HAVEN CIRCLE, BOCA RATON, FL, 33431

Vice President

Name Role Address
QVALE DUFORD KENDEL Vice President 3484 PINE HAVEN CIRCLE, BOCA RATON, FL, 33431

Secretary

Name Role Address
HIURA LAURA Secretary 3484 PINE HAVEN CIRCLE, BOCA RATON, FL, 33431

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000127483 VOLKSWAGEN BRANDON ACTIVE 2020-10-01 2025-12-31 No data 9816 EAST ADAMO DRIVE, TAMPA, FL, 33619
G20000116392 VOLKSWAGEN BRANDON ACTIVE 2020-09-08 2025-12-31 No data 9816 ADAMO DRIVE, TAMPA, FL, 33619

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-12-10 3484 Pine Haven Circle, Boca Raton, FL 33431 No data
LC AMENDMENT 2023-10-04 No data No data
REGISTERED AGENT ADDRESS CHANGED 2023-10-04 3484 PINE HAVEN CIRCLE, BOCA RATON, FL 33431 No data
CHANGE OF MAILING ADDRESS 2021-04-07 3484 Pine Haven Circle, Boca Raton, FL 33431 No data
REGISTERED AGENT NAME CHANGED 2021-04-07 SHEWBRIDGE, CHRISTINE No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-10
ANNUAL REPORT 2024-03-12
LC Amendment 2023-10-04
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-07
Florida Limited Liability 2020-08-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State