Search icon

QUADRILLE, LLC - Florida Company Profile

Company Details

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

QUADRILLE, 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 Jul 1999 (26 years ago)
Date of dissolution: 13 Dec 2024 (4 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Dec 2024 (4 months ago)
Document Number: L99000003997
FEI/EIN Number 593635219

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

Address: 814 A1A NORTH, Suite 304, PONTE VEDRA BEACH, FL, 32082, US
Mail Address: 814 A1A NORTH, Suite 304, PONTE VEDRA BEACH, FL, 32082, US
ZIP code: 32082
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HORNE DONIS PSr. President 814 A1A NORTH, SUITE 304, PONTE VEDRA BEACH, FL, 32082
HORNE ELLIOTT S Auth 814 A1A NORTH, SUITE 304, PONTE VEDRA BEACH, FL, 32082
HORNE KAROL D Agent 814 A1A NORTH, PONTE VEDRA BEACH, FL, 32082

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-13 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-13 814 A1A NORTH, Suite 304, PONTE VEDRA BEACH, FL 32082 -
CHANGE OF MAILING ADDRESS 2022-04-13 814 A1A NORTH, Suite 304, PONTE VEDRA BEACH, FL 32082 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-13 814 A1A NORTH, Suite 304, PONTE VEDRA BEACH, FL 32082 -
LC STMNT OF AUTHORITY 2020-03-20 - -
REGISTERED AGENT NAME CHANGED 2008-04-03 HORNE, KAROL DMGR -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-13
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-04-29
CORLCAUTH 2020-03-20
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State