Search icon

RQ CONSTRUCTION, LLC

Company Details

Entity Name: RQ CONSTRUCTION, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Company
Status: Active
Date Filed: 03 Aug 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2019 (5 years ago)
Document Number: M18000007189
FEI/EIN Number 27-3455943
Address: 12740 Gran Bay Parkway West, #140, Jacksonville, FL 32258
Mail Address: 12740 Gran Bay Parkway West, #140, Jacksonville, FL 32258
ZIP code: 32258
County: Duval
Place of Formation: DELAWARE

Agent

Name Role Address
HAHN, JAMES Agent 12740 Gran Bay Parkway West, #140, Jacksonville, FL 32258

Manager

Name Role Address
ROGERS, GEORGE, III Manager 1620 FARADAY AVE, CARLSBAD, CA 92008
TAYLOR, ERIC Manager 1620 FARADAY AVE, CARLSBAD, CA 92008
DAVIDOWSKI, RONALD Manager 5010 SHOREHAM PL, SAN DIEGO, CA 92122
SALVATI, PETER Manager 5010 SHOREHAM PL, SAN DIEGO, CA 92122

Authorized Representative

Name Role Address
Rogers, Donald Authorized Representative 12740 Gran Bay Parkway West, #140 Jacksonville, FL 32258
Hahn, James Authorized Representative 12740 Gran Bay Parkway West, #140 Jacksonville, FL 32258
Pappalardo, Anna Authorized Representative 12740 Gran Bay Parkway West, #140 Jacksonville, FL 32258
Holmes, Chad Authorized Representative 12740 Gran Bay Parkway West, #140 Jacksonville, FL 32258

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-11-29 12740 Gran Bay Parkway West, #140, Jacksonville, FL 32258 No data
CHANGE OF MAILING ADDRESS 2022-11-29 12740 Gran Bay Parkway West, #140, Jacksonville, FL 32258 No data
REGISTERED AGENT ADDRESS CHANGED 2022-11-29 12740 Gran Bay Parkway West, #140, Jacksonville, FL 32258 No data
REGISTERED AGENT NAME CHANGED 2019-10-07 HAHN, JAMES No data
REINSTATEMENT 2019-10-07 No data No data
REVOKED FOR ANNUAL REPORT 2019-09-27 No data No data
LC STMNT OF RA/RO CHG 2019-09-16 No data No data

Documents

Name Date
ANNUAL REPORT 2024-06-13
ANNUAL REPORT 2023-03-21
AMENDED ANNUAL REPORT 2022-11-29
AMENDED ANNUAL REPORT 2022-05-13
ANNUAL REPORT 2022-04-13
AMENDED ANNUAL REPORT 2021-12-06
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-04-27
REINSTATEMENT 2019-10-07
CORLCRACHG 2019-09-16

Date of last update: 17 Jan 2025

Sources: Florida Department of State