Search icon

FQSR, LLC - Florida Company Profile

Company Details

Entity Name: FQSR, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 30 Dec 2010 (14 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 13 Oct 2020 (4 years ago)
Document Number: M10000005809
FEI/EIN Number 274280579

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

Address: 11141 Overbrook Road, Leawood, KS, 66211, US
Mail Address: 11141 Overbrook Road, Leawood, KS, 66211, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role
KBP INVESTMENTS, LLC Member
CORPORATION SERVICE COMPANY Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000120926 KENTUCKY FRIED CHICKEN EXPIRED 2019-11-11 2024-12-31 - 10950 GRANDVIEW DRIVE, SUITE 300, OVERLAND PARK, KS, 66210
G17000099023 KFC ACTIVE 2017-08-30 2027-12-31 - 10950 GRANDVIEW DRIVE, SUITE 300, OVERLAND PARK, KS, 66210
G17000016291 KBP FOODS EXPIRED 2017-02-14 2022-12-31 - 8900 INDIAN CREEK PKWY., SUITE 100, OVERLAND PARK, KS, 66210
G15000083335 KFC/LJS EXPIRED 2015-08-12 2020-12-31 - PO BOX 789705, WICHITA, KS, 67278
G15000083329 KFC/TACO BELL EXPIRED 2015-08-12 2020-12-31 - PO BOX 789705, WICHITA, KS, 67278
G15000083334 KFC/TACO BELL/PIZZA HUT EXPIRED 2015-08-12 2020-12-31 - PO BOX 789705, WICHITA, KS, 67278
G15000083105 KFC EXPIRED 2015-08-11 2020-12-31 - PO BOX 789705,, WICHITA, KS, 67278
G11000011860 KBP FOODS, LLC EXPIRED 2011-01-31 2016-12-31 - 2601 S. BAYSHORE DRIVE, SUITE 1475, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-27 11141 Overbrook Road, Suite 400, Leawood, KS 66211 -
CHANGE OF MAILING ADDRESS 2024-02-27 11141 Overbrook Road, Suite 400, Leawood, KS 66211 -
LC DISSOCIATION MEM 2020-10-13 - -

Documents

Name Date
ANNUAL REPORT 2025-02-01
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-04-19
AMENDED ANNUAL REPORT 2022-09-22
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-01-13
AMENDED ANNUAL REPORT 2020-11-20
CORLCDSMEM 2020-10-13
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-01-16

Date of last update: 03 Mar 2025

Sources: Florida Department of State