Entity Name: | QUALITY STUCCO FINISHING'S LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
QUALITY STUCCO FINISHING'S 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: |
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: | 02 Jan 2004 (21 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | L04000000110 |
FEI/EIN Number |
412121949
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2019 STOCKMAN RD, NEW PORT RICHEY, FL, 34655 |
Mail Address: | 6844 HILLS DR, NEW PORT RICHEY, FL, 34655 |
ZIP code: | 34655 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCINTIRE JAMES | Manager | 6844 HILLS DRIVE, NEW PORT RICHEY, FL, 34655 |
OLSON JEFF | Manager | 5844 PORTAL RD, NEW PORT RICHEY, FL, 34655 |
MCINTIRE JAMES | Agent | 6844 HILLS DRIVE, NEW PORT RICHEY, FL, 34655 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-07-12 | 2019 STOCKMAN RD, NEW PORT RICHEY, FL 34655 | - |
REINSTATEMENT | 2013-07-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REINSTATEMENT | 2011-01-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-05-19 | 6844 HILLS DRIVE, NEW PORT RICHEY, FL 34655 | - |
REINSTATEMENT | 2006-05-19 | - | - |
CHANGE OF MAILING ADDRESS | 2006-05-19 | 2019 STOCKMAN RD, NEW PORT RICHEY, FL 34655 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2014-04-27 |
REINSTATEMENT | 2013-07-12 |
REINSTATEMENT | 2011-01-09 |
ANNUAL REPORT | 2009-04-29 |
ANNUAL REPORT | 2008-04-21 |
ANNUAL REPORT | 2007-04-16 |
REINSTATEMENT | 2006-05-19 |
Florida Limited Liabilites | 2004-01-02 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State