Search icon

A QUALITY CONSTRUCTION, LLC - Florida Company Profile

Company Details

Entity Name: A QUALITY CONSTRUCTION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

A QUALITY CONSTRUCTION, 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: 20 Jan 2004 (21 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 29 May 2012 (13 years ago)
Document Number: L04000004822
FEI/EIN Number 20-0628128

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

Address: 3531 S. 25TH STREET, FT PIERCE, FL, 34981, US
Mail Address: 3531 S. 25TH STREET, FT PIERCE, FL, 34981, US
ZIP code: 34981
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER DAVID FMGR Manager 3531 S. 25TH STREET, FT PIERCE, FL, 34981
MILLER DAVID F Agent 3531 S. 25TH STREET, FT PIERCE, FL, 34981

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000115639 A QUALITY ALUMINUM & SCREEN, LLC EXPIRED 2011-11-30 2016-12-31 - 3531 S 25TH ST, FORT PIERCE, FL, 34981

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-18 3531 S. 25TH STREET, FT PIERCE, FL 34981 -
CHANGE OF MAILING ADDRESS 2023-04-18 3531 S. 25TH STREET, FT PIERCE, FL 34981 -
REGISTERED AGENT NAME CHANGED 2023-04-18 MILLER, DAVID FII -
REGISTERED AGENT ADDRESS CHANGED 2023-04-18 3531 S. 25TH STREET, FT PIERCE, FL 34981 -
LC NAME CHANGE 2012-05-29 A QUALITY CONSTUCTION, LLC -

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-03-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9145447206 2020-04-28 0455 PPP 3531 S 25TH ST, FT PIERCE, FL, 34981
Loan Status Date 2021-08-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22275
Loan Approval Amount (current) 22275
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FT PIERCE, SAINT LUCIE, FL, 34981-3401
Project Congressional District FL-21
Number of Employees 4
NAICS code 238190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22535.59
Forgiveness Paid Date 2021-07-06
8091388305 2021-01-29 0455 PPS 3531 S 25th St, Fort Pierce, FL, 34981-5105
Loan Status Date 2022-03-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20600
Loan Approval Amount (current) 20600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Fort Pierce, SAINT LUCIE, FL, 34981-5105
Project Congressional District FL-21
Number of Employees 3
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20814.47
Forgiveness Paid Date 2022-02-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State