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. |
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 |
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 | - |
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 | - | - |
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 |
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