Search icon

LARRY'S QUALITY IMPROVEMENTS, LLC - Florida Company Profile

Company Details

Entity Name: LARRY'S QUALITY IMPROVEMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LARRY'S QUALITY IMPROVEMENTS, 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: 08 Apr 2004 (21 years ago)
Date of dissolution: 14 Mar 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Mar 2019 (6 years ago)
Document Number: L04000026883
FEI/EIN Number 201011407

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

Address: 4229 Nw 43rd St Apt I-65, GAINESVILLE, FL, 32606, US
Mail Address: 4229 Nw 43rd St Apt I-65, GAINESVILLE, FL, 32606, US
ZIP code: 32606
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CALDARA LAWRENCE A Managing Member 4229 Nw 43rd St Apt I-65, GAINESVILLE, FL, 32606
TAYLOR JAMES J Agent 420 SOUTH LAWRENCE BLVD., KEYSTONE HEIGHTS, FL, 32656

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000036967 LARRYS QUALITY IMPROVEMENTS LLC EXPIRED 2014-04-14 2019-12-31 - 2002 NW 57TH TER, GAINESVILLE, FL, 32605

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-03-14 - -
REGISTERED AGENT NAME CHANGED 2018-04-15 TAYLOR, JAMES JJR -
CHANGE OF PRINCIPAL ADDRESS 2017-05-31 4229 Nw 43rd St Apt I-65, GAINESVILLE, FL 32606 -
CHANGE OF MAILING ADDRESS 2017-05-31 4229 Nw 43rd St Apt I-65, GAINESVILLE, FL 32606 -
REGISTERED AGENT ADDRESS CHANGED 2005-04-27 420 SOUTH LAWRENCE BLVD., KEYSTONE HEIGHTS, FL 32656 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-03-14
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-05-31
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-02-19
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-02-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State