Detail by Entity Name

Florida Limited Liability Company

RESORTQUEST NORTHWEST FLORIDA, LLC

Filing Information
L02000034505 65-1176000 12/20/2002 FL ACTIVE LC STMNT OF AUTHORITY 21 12/10/2019 NONE
Principal Address
850 NW 13 AVE
PORTLAND, OR 97209

Changed: 12/10/2019
Mailing Address
850 NW 13 AVE
PORTLAND, OR 97209

Changed: 02/06/2020
Registered Agent Name & Address CT CORPORATION SYSTEM
1200 S PINE ISLAND RD
PLANTATION, FL 33324

Name Changed: 12/10/2019

Address Changed: 12/10/2019
Authorized Person(s) Detail Name & Address

Title President, Manager

Milne, Robert
850 NW 13 AVE
PORTLAND, OR 97209

Title Authorized Representative

Anderson, Sarah
850 NW 13 AVE
PORTLAND, OR 97209

Title Secretary

Schuman, Bruce
850 NW 13 AVE
PORTLAND, OR 97209

Title Authorized Representative

Jamison, Alex
850 NW 13 AVE
PORTLAND, OR 97209

Annual Reports
Report YearFiled Date
2023 04/21/2023
2024 02/26/2024
2024 03/27/2024

Document Images
03/27/2024 -- AMENDED ANNUAL REPORT View image in PDF format
02/26/2024 -- ANNUAL REPORT View image in PDF format
04/21/2023 -- ANNUAL REPORT View image in PDF format
04/26/2022 -- ANNUAL REPORT View image in PDF format
04/16/2021 -- ANNUAL REPORT View image in PDF format
02/06/2020 -- ANNUAL REPORT View image in PDF format
12/10/2019 -- CORLCAUTH View image in PDF format
09/04/2019 -- AMENDED ANNUAL REPORT View image in PDF format
04/17/2019 -- ANNUAL REPORT View image in PDF format
09/26/2018 -- AMENDED ANNUAL REPORT View image in PDF format
04/23/2018 -- ANNUAL REPORT View image in PDF format
04/25/2017 -- ANNUAL REPORT View image in PDF format
03/11/2016 -- ANNUAL REPORT View image in PDF format
04/01/2015 -- ANNUAL REPORT View image in PDF format
04/14/2014 -- ANNUAL REPORT View image in PDF format
04/04/2013 -- ANNUAL REPORT View image in PDF format
03/26/2012 -- ANNUAL REPORT View image in PDF format
03/15/2011 -- ANNUAL REPORT View image in PDF format
10/08/2010 -- ANNUAL REPORT View image in PDF format
10/08/2010 -- LC Amendment View image in PDF format
04/05/2010 -- ANNUAL REPORT View image in PDF format
02/03/2010 -- Reg. Agent Change View image in PDF format
06/26/2009 -- ANNUAL REPORT View image in PDF format
06/26/2009 -- LC Amended and Restated Art View image in PDF format
05/18/2009 -- Reg. Agent Change View image in PDF format
04/28/2009 -- ANNUAL REPORT View image in PDF format
02/27/2008 -- ANNUAL REPORT View image in PDF format
04/26/2007 -- ANNUAL REPORT View image in PDF format
03/14/2006 -- LC Name Change View image in PDF format
02/10/2006 -- Reg. Agent Change View image in PDF format
01/25/2006 -- ANNUAL REPORT View image in PDF format
01/13/2005 -- ANNUAL REPORT View image in PDF format
02/16/2004 -- ANNUAL REPORT View image in PDF format
04/28/2003 -- ANNUAL REPORT View image in PDF format
12/31/2002 -- Merger View image in PDF format
12/20/2002 -- Florida Limited Liabilites View image in PDF format