Search icon

Q ROBERTS CORE SUPPLY LLC - Florida Company Profile

Company Details

Entity Name: Q ROBERTS CORE SUPPLY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

Q ROBERTS CORE SUPPLY 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: 01 Oct 2020 (5 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: L20000310441
FEI/EIN Number 85-3086101

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

Address: 4511 NW 30TH CT, Lauderdale Lakes, FL, 33313, US
Mail Address: 4511 NW 30TH CT, Lauderdale Lakes, FL, 33313, US
ZIP code: 33313
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBERTS QWAYNE A Authorized Member 4511 NW 30TH CT, LAUDERDALE LAKES, FL, 33313
ROBERTS QWAYNE A Agent 2952 NW 55TH AVE, LAUDERHILL, FL, 33313

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2024-01-11 4511 NW 30TH CT, APT 104, Lauderdale Lakes, FL 33313 -
CHANGE OF MAILING ADDRESS 2024-01-11 4511 NW 30TH CT, APT 104, Lauderdale Lakes, FL 33313 -
REGISTERED AGENT NAME CHANGED 2023-03-27 ROBERTS, QWAYNE A -
REGISTERED AGENT ADDRESS CHANGED 2023-03-27 2952 NW 55TH AVE, 1B, LAUDERHILL, FL 33313 -
LC AMENDMENT 2020-10-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000146706 TERMINATED 1000000919443 HILLSBOROU 2022-03-22 2042-03-23 $ 9,218.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J22000146714 ACTIVE 1000000919444 HILLSBOROU 2022-03-22 2032-03-23 $ 793.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-02-26
LC Amendment 2020-10-26
Florida Limited Liability 2020-10-01

Date of last update: 01 May 2025

Sources: Florida Department of State