Search icon

Q-II PENSACOLA, LLC - Florida Company Profile

Branch
Company claim

Is this your business?

Get access!

Company Details

Entity Name: Q-II PENSACOLA, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 20 Jul 2016 (9 years ago)
Branch of: Q-II PENSACOLA, LLC, KENTUCKY (Company Number 0957736)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: M16000005819
FEI/EIN Number 82-3284781
Address: 4700 ABERCORNE TERR., LOUISVILLE, KY, 40241, US
Mail Address: 9700 Park Plaza Ave, Suite 204, LOUISVILLE, KY, 40241, US
Place of Formation: KENTUCKY

Key Officers & Management

Name Role Address
HELM MARK B Manager 9700 Park Plaza Ave, LOUISVILLE, KY, 40241
HELM MARK B Agent 9700 PARK PLAZA AVE., LOUISVILLE, FL, 40241

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000078223 Q2 SELF STORAGE EXPIRED 2016-08-02 2021-12-31 - 9807 TAYLORSVILLE RD, LOUISVILLE, KY, 40299

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-02-19 4700 ABERCORNE TERR., LOUISVILLE, KY 40241 -
REGISTERED AGENT NAME CHANGED 2018-02-19 HELM, MARK B. -
REGISTERED AGENT ADDRESS CHANGED 2018-02-19 9700 PARK PLAZA AVE., LOUISVILLE, FL 40241 -
LC AMENDMENT 2018-01-24 - -
CHANGE OF MAILING ADDRESS 2017-01-06 4700 ABERCORNE TERR., LOUISVILLE, KY 40241 -

Documents

Name Date
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-02-19
LC Amendment 2018-01-24
ANNUAL REPORT 2017-01-06
Foreign Limited 2016-07-20

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State