Search icon

Q-II PENSACOLA, LLC - Florida Company Profile

Branch

Company Details

Entity Name: Q-II PENSACOLA, 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: 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

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

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

Date of last update: 03 Apr 2025

Sources: Florida Department of State