Search icon

QUALITY CURB & RESURFACING LLC - Florida Company Profile

Company Details

Entity Name: QUALITY CURB & RESURFACING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

QUALITY CURB & RESURFACING 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: 06 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: L04000001152
FEI/EIN Number 200529713

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

Address: 6000 WHEELER PL, CRESTVIEW, FL, 32539
Mail Address: 6000 WHEELER PL, CRESTVIEW, FL, 32539
ZIP code: 32539
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MC CARTHY BEVERLEY A Manager 6000 WHEELER PL, CRESTVIEW, FL, 32539
MC CARTHY GERD J Agent 6000 WHEELER PL, CRESTVIEW, FL, 32539

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC NAME CHANGE 2006-02-16 QUALITY CURB & RESURFACING LLC -
CHANGE OF PRINCIPAL ADDRESS 2005-01-18 6000 WHEELER PL, CRESTVIEW, FL 32539 -
CHANGE OF MAILING ADDRESS 2005-01-18 6000 WHEELER PL, CRESTVIEW, FL 32539 -
REGISTERED AGENT ADDRESS CHANGED 2005-01-18 6000 WHEELER PL, CRESTVIEW, FL 32539 -

Documents

Name Date
ANNUAL REPORT 2014-03-23
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-11
ANNUAL REPORT 2010-01-11
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-01-03
ANNUAL REPORT 2007-04-09
ANNUAL REPORT 2006-07-31
LC Name Change 2006-02-16

Date of last update: 01 May 2025

Sources: Florida Department of State