Entity Name: | QUALITY ERECTION SERVICES, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
QUALITY ERECTION SERVICES, L.L.C. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 30 Aug 2000 (25 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 May 2021 (4 years ago) |
Document Number: | L00000010447 |
FEI/EIN Number |
593667913
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3600 AUBREY LN, PACE, FL, 32571 |
Mail Address: | 3600 AUBREY LN, PACE, FL, 32571 |
ZIP code: | 32571 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
eakes catherine j | auth | 3600 AUBREY LN, PACE, FL, 32571 |
EAKES CATHERINE J | Agent | 3600 AUBREY LN, PACE, FL, 32571 |
EAKES WILLIAM ERIC | Managing Member | 3600 AUBREY LN, PACE, FL, 32571 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-05-14 | EAKES, CATHERINE J | - |
REINSTATEMENT | 2021-05-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-01-16 | 3600 AUBREY LN, PACE, FL 32571 | - |
LC STMNT OF RA/RO CHG | 2019-01-16 | - | - |
PENDING REINSTATEMENT | 2012-09-17 | - | - |
REINSTATEMENT | 2012-09-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-06-02 | 3600 AUBREY LN, PACE, FL 32571 | - |
CHANGE OF MAILING ADDRESS | 2005-06-02 | 3600 AUBREY LN, PACE, FL 32571 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-02-07 |
REINSTATEMENT | 2021-05-14 |
ANNUAL REPORT | 2019-04-29 |
CORLCRACHG | 2019-01-16 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-02-28 |
ANNUAL REPORT | 2016-03-11 |
ANNUAL REPORT | 2015-04-20 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
315480814 | 0419700 | 2011-10-18 | 6397 PENSACOLA BLVD., PENSACOLA, FL, 32505 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260451 C02 V |
Issuance Date | 2011-12-23 |
Abatement Due Date | 2011-12-28 |
Current Penalty | 2100.0 |
Initial Penalty | 4200.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 10 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260451 C02 IV |
Issuance Date | 2011-12-23 |
Abatement Due Date | 2011-12-28 |
Current Penalty | 2100.0 |
Initial Penalty | 4200.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 10 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260451 G01 |
Issuance Date | 2011-12-23 |
Abatement Due Date | 2011-12-28 |
Current Penalty | 2100.0 |
Initial Penalty | 4200.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 10 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19260451 G04 IV |
Issuance Date | 2011-12-23 |
Abatement Due Date | 2011-12-28 |
Current Penalty | 2100.0 |
Initial Penalty | 4200.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 10 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State