Search icon

QUALITY GROUP LIMITED, LLC - Florida Company Profile

Company Details

Entity Name: QUALITY GROUP LIMITED, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

QUALITY GROUP LIMITED, LLC 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 29 Apr 2002 (23 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 17 Jul 2023 (2 years ago)
Document Number: L02000010759
FEI/EIN Number 010750880

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

Address: 588 LEXINGTON GREEN LANE, SANFORD, FL, 32771, US
Mail Address: 588 LEXINGTON GREEN LANE, SANFORD, FL, 32771, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEWART MARTA Manager 588 LEXINGTON GREEN LN, SANFORD, FL, 32771
MANJI MEHBUB Manager 588 LEXINGTON GREEN LN, SANFORD, FL, 32771
M. STEWART AND COMPANY Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 588 Lexington Green Lane, Sanford, FL 32771 -
LC AMENDMENT AND NAME CHANGE 2023-07-17 QUALITY GROUP LIMITED, LLC -
CHANGE OF MAILING ADDRESS 2023-07-17 588 LEXINGTON GREEN LANE, SANFORD, FL 32771 -
CHANGE OF PRINCIPAL ADDRESS 2023-07-17 588 LEXINGTON GREEN LANE, SANFORD, FL 32771 -
LC AMENDMENT AND NAME CHANGE 2022-03-09 QUALITY INVESTMENTS LIMITED, LLC -
REGISTERED AGENT NAME CHANGED 2019-04-20 M. STEWART AND COMPANY -
LC STMNT OF RA/RO CHG 2017-07-03 - -
LC NAME CHANGE 2016-08-16 MY REIT LLC -
LC AMENDED AND RESTATED ARTICLES 2015-08-26 - -
LC AMENDED AND RESTATED ARTICLES 2008-03-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000663170 TERMINATED 1000000444748 SEMINOLE 2013-02-18 2033-04-04 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J12000542517 TERMINATED 1000000268392 SEMINOLE 2012-07-23 2032-08-08 $ 495.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2024-04-30
LC Amendment and Name Change 2023-07-17
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-04-28
LC Amendment and Name Change 2022-03-09
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-04-20
ANNUAL REPORT 2018-04-05
CORLCRACHG 2017-07-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State