Search icon

QUILL 115 LLC - Florida Company Profile

Company Details

Entity Name: QUILL 115 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

QUILL 115 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: 10 Nov 2020 (4 years ago)
Document Number: L20000356622
FEI/EIN Number APPLIED FOR

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

Address: 8345 GUNN HWY, TAMPA, FL, 33626
Mail Address: 8345 GUNN HWY, TAMPA, FL, 33626
ZIP code: 33626
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LYKINS ERIN Manager 8345 GUNN HWY, TAMPA, FL, 33626
LYKINS ERIN P Agent 8345 GUNN HWY, TAMPA, FL, 33626

Court Cases

Title Case Number Docket Date Status
Erin Lykins and Quill 115, LLC, Appellant(s) v. Francis Losat and Irene Losat, Appellee(s). 2D2024-1867 2024-08-12 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
2023-CA-003689

Parties

Name Erin Lykins
Role Appellant
Status Active
Representations Shelly May Johnson, Nicholas Ari Shannin
Name QUILL 115 LLC
Role Appellant
Status Active
Representations Shelly May Johnson
Name Francis Losat
Role Appellee
Status Active
Representations David Matthew DePasquale
Name Irene Losat
Role Appellee
Status Active
Representations David Matthew DePasquale
Name Hon. Alicia Polk
Role Judge/Judicial Officer
Status Active
Name Pasco Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-30
Type Disposition by Order
Subtype Dismissed
Description The parties' joint stipulation for dismissal filed September 25, 2024, is treated as a notice of voluntary dismissal and is granted. This appeal is dismissed. Appellees' motion to dismiss appeal for lack of jurisdiction and for attorneys' fees and costs is denied as moot.
View View File
Docket Date 2024-09-25
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of Erin Lykins
Docket Date 2024-09-04
Type Response
Subtype Response
Description APPELLANTS' RESPONSE TO AUGUST 12, 2024, COURT ORDERS TO SHOW CAUSE
On Behalf Of Erin Lykins
Docket Date 2024-09-04
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Erin Lykins
View View File
Docket Date 2024-09-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Erin Lykins
Docket Date 2024-08-16
Type Motions Other
Subtype Motion To Dismiss
Description MOTION TO DISMISS APPEAL FOR LACK OF JURISDICTION AND FOR ATTORNEYS' FEES AND COSTS
On Behalf Of Francis Losat
Docket Date 2024-08-14
Type Notice
Subtype Notice of Appeal
Description Certified Notice of Appeal
On Behalf Of Erin Lykins
Docket Date 2024-08-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-08-12
Type Notice
Subtype Notice of Appeal
Description Non-Certified Notice of Appeal w/order
On Behalf Of Erin Lykins
Docket Date 2024-08-12
Type Order
Subtype Certify Notice of Appeal
Description Appellant filed the notice of appeal in this court. A copy is separately transmitted to the lower tribunal clerk to promptly certify and return it to this court as with any notice of appeal, accompanied by any order of indigency that may have been entered by the lower tribunal. The notice of appeal shall be returned for filing in this case number.
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-29
Florida Limited Liability 2020-11-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State