Search icon

PAUL QUALLS HOME REPAIR LLC - Florida Company Profile

Company Details

Entity Name: PAUL QUALLS HOME REPAIR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PAUL QUALLS HOME REPAIR 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: 31 Dec 2003 (21 years ago)
Document Number: L04000000004
FEI/EIN Number 331059529

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

Address: 6302 MATADOR ST, MILTON, FL, 32583
Mail Address: 6302 MATADOR ST, MILTON, FL, 32583
ZIP code: 32583
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
QUALLS PAUL S President 6309 MATADOR ST, MILTON, FL, 32583
MORRIS MARIE R Vice President 6309 MATADOR STREET, MILTON, FL, 32583
QUALLS NATHAN A Managing Member 6302 MATADOR STREET, MILTON, FL, 32583
QUALLS ZACKERY R Managing Member 6302 MATADOR STREET, MILTON, FL, 32583
morris tommy e Manager 6302 MATADOR ST, MILTON, FL, 32583
KNOWLES ANDREW S mgrm 3226 ROBINSON POINT ROAD, MILTON, FL, 32583
QUALLS PAUL S Agent 6302 MATADOR ST, MILTON, FL, 32583

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2004-04-26 QUALLS, PAUL S -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000665689 LAPSED 2012 CA 7834 POLK CO. 2015-02-04 2022-12-13 $4370.90 BUSINESSSFIRST INSURANCE COMPANY, 2310 COMMERCE POINT DRIVE, LAKELAND, FLORIDA 33801

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-30
AMENDED ANNUAL REPORT 2021-05-25
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State