Search icon

QUALITY AFFORDABLE HOMES, LLC - Florida Company Profile

Company Details

Entity Name: QUALITY AFFORDABLE HOMES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

QUALITY AFFORDABLE HOMES, 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: 18 Jun 2004 (21 years ago)
Date of dissolution: 03 Apr 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Apr 2013 (12 years ago)
Document Number: L04000046194
FEI/EIN Number 161702125

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

Address: 1414 S CHATSWORTH PT, LECANTO, FL, 34461
Mail Address: 226 SANTA FE TRAIL, N FORT MYERS, FL, 33917
ZIP code: 34461
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AUSTIN THOMAS Managing Member 1414 S. CHATSWORTH PT., LECANTO, FL, 34461
AUSTIN ALICE Managing Member 1414 S. CHATSWORTH PT, LECANTO, FL, 34461
AUSTIN ALICE J Agent 1414 S CHATSWORTH PT, LECANTO, FL, 34461

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-04-03 - -
CHANGE OF MAILING ADDRESS 2012-08-02 1414 S CHATSWORTH PT, LECANTO, FL 34461 -
REGISTERED AGENT NAME CHANGED 2012-03-02 AUSTIN, ALICE J -
CHANGE OF PRINCIPAL ADDRESS 2008-09-19 1414 S CHATSWORTH PT, LECANTO, FL 34461 -
REGISTERED AGENT ADDRESS CHANGED 2008-09-19 1414 S CHATSWORTH PT, LECANTO, FL 34461 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2013-04-03
ANNUAL REPORT 2012-03-02
ANNUAL REPORT 2011-03-07
ANNUAL REPORT 2010-04-14
ANNUAL REPORT 2009-04-01
Reg. Agent Change 2008-09-19
ANNUAL REPORT 2008-04-08
ANNUAL REPORT 2007-03-19
ANNUAL REPORT 2006-03-17
ANNUAL REPORT 2005-04-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State