Search icon

QUALMAY DEVELOPMENT, LLC - Florida Company Profile

Company Details

Entity Name: QUALMAY DEVELOPMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

QUALMAY DEVELOPMENT, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 17 Mar 2003 (22 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L03000009652
FEI/EIN Number 270050302

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

Address: 872 COOPER STREET, St Augustine, FL, 32084, US
Mail Address: 872 COOPER STREET, St Augustine, FL, 32084, US
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FIRST CITY OIL AND GAS, LLC Authorized Person -
Tadewald Bruce H Agent 872 COOPER STREET, St Augustine, FL, 32084

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-12 872 COOPER STREET, St Augustine, FL 32084 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-12 872 COOPER STREET, St Augustine, FL 32084 -
CHANGE OF MAILING ADDRESS 2022-04-12 872 COOPER STREET, St Augustine, FL 32084 -
REGISTERED AGENT NAME CHANGED 2019-04-18 Tadewald, Bruce H -
REINSTATEMENT 2006-11-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2004-12-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-01-14
AMENDED ANNUAL REPORT 2014-08-28
ANNUAL REPORT 2014-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State