Entity Name: | QUARTERDECK PROPERTIES, L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
QUARTERDECK PROPERTIES, L.C. 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: | 29 Sep 1995 (30 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | L95000000752 |
FEI/EIN Number |
650628251
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1015 SE 16TH STREET, FT. LAUDERDALE, FL, 33316 |
Mail Address: | 1015 SE 16TH STREET, FT. LAUDERDALE, FL, 33316 |
ZIP code: | 33316 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FLANIGAN PAUL B | Agent | 1015 SE 16TH ST, FT. LAUDERDALE, FL, 33316 |
FLANIGAN PAUL B | Managing Member | 1015 SE 16TH ST, FT. LAUDERDALE, FL, 33316 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000108994 | QUARTERDECK LAS OLAS | EXPIRED | 2015-10-26 | 2020-12-31 | - | 1015 S.E. 16TH STREET, FORT LAUDERDALE, FL, 33316 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2003-03-26 | FLANIGAN, PAUL B | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-04-22 | 1015 SE 16TH STREET, FT. LAUDERDALE, FL 33316 | - |
CHANGE OF MAILING ADDRESS | 2002-04-22 | 1015 SE 16TH STREET, FT. LAUDERDALE, FL 33316 | - |
REGISTERED AGENT ADDRESS CHANGED | 2002-04-22 | 1015 SE 16TH ST, FT. LAUDERDALE, FL 33316 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2015-03-18 |
ANNUAL REPORT | 2014-04-18 |
ANNUAL REPORT | 2013-04-16 |
ANNUAL REPORT | 2012-03-01 |
ANNUAL REPORT | 2011-02-16 |
ANNUAL REPORT | 2010-04-26 |
ANNUAL REPORT | 2009-03-23 |
ANNUAL REPORT | 2008-07-08 |
ANNUAL REPORT | 2007-02-28 |
ANNUAL REPORT | 2006-04-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State