Entity Name: | QUEST DRAPE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 13 Dec 2011 (13 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | M11000006210 |
FEI/EIN Number |
453344541
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2591 DALLAS PARKWAY, SUITE 201, FRISCO, TX, 75034, US |
Mail Address: | 2591 DALLAS PARKWAY, SUITE 201, FRISCO, TX, 75034, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
DUNLAP LEE | Manager | 2591 DALLAS PARKWAY, SUITE 201, FRISCO, TX, 75034 |
Birch Ryan | Agent | 515 EAST PARK AVENUE, TALLAHASSEE, FL, 32301 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000075983 | TOTALLY MOD EVENT FURNISHINGS | EXPIRED | 2018-07-12 | 2023-12-31 | - | 2591 DALLAS PARKWAY,SUITE 201, FRISCO, TX, 75034 |
G18000075975 | TOTALLY MOD | EXPIRED | 2018-07-12 | 2023-12-31 | - | 2591 DALLAS PARKWAY,SUITE 201, FRISCO, TX, 75034 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2025-03-04 | - | - |
REVOKED FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2021-02-08 | - | - |
REVOKED FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2019-01-11 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-01-11 | Birch, Ryan | - |
REVOKED FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-08-16 | 515 EAST PARK AVENUE, 2ND FL, TALLAHASSEE, FL 32301 | - |
LC STMNT OF RA/RO CHG | 2016-03-14 | - | - |
REINSTATEMENT | 2015-12-10 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000177889 | TERMINATED | 1000000985560 | BROWARD | 2024-03-20 | 2044-03-27 | $ 24,604.53 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J21000603567 | TERMINATED | 1000000907019 | ORANGE | 2021-11-16 | 2041-11-24 | $ 2,734.20 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J21000058523 | TERMINATED | 1000000875181 | ORANGE | 2021-02-05 | 2041-02-10 | $ 13,371.27 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
REINSTATEMENT | 2021-02-08 |
REINSTATEMENT | 2019-01-11 |
ANNUAL REPORT | 2017-03-27 |
ANNUAL REPORT | 2016-04-14 |
CORLCRACHG | 2016-03-14 |
REINSTATEMENT | 2015-12-10 |
ANNUAL REPORT | 2014-04-23 |
REINSTATEMENT | 2013-10-31 |
ANNUAL REPORT | 2012-01-30 |
Foreign Limited | 2011-12-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State