Search icon

QUALITY BOOKKEEPERS, LLC - Florida Company Profile

Company Details

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

QUALITY BOOKKEEPERS, 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: 02 Sep 2004 (20 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 17 Apr 2010 (15 years ago)
Document Number: L04000066290
FEI/EIN Number 201696590

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

Address: 16860 Cayo Ky Dr, Port Charlotte, FL, 33953, US
Mail Address: 16860 Cayo Ky Dr, Port Charlotte, FL, 33953, US
ZIP code: 33953
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROMER DEENA Managing Member 16860 Cayo Ky Dr, Port Charlotte, FL, 33953
ROMER DEENA Agent 16860 Cayo Ky Dr, Port Charlotte, FL, 33953

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000096320 FINISHING TOUCHES AND DESIGN ACTIVE 2023-08-17 2028-12-31 - 16860 CAYO KEY DRIVE, PORT CHARLOTTE, FL, 33953
G08256900061 COMPLETE BUSINESS SOLUTIONS EXPIRED 2008-09-10 2013-12-31 - 1570 YAKUTAT RD., NORTH PORT, FL, 34287

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-21 16860 Cayo Ky Dr, Port Charlotte, FL 33953 -
CHANGE OF PRINCIPAL ADDRESS 2023-07-18 16860 Cayo Ky Dr, Port Charlotte, FL 33953 -
CHANGE OF MAILING ADDRESS 2023-07-18 16860 Cayo Ky Dr, Port Charlotte, FL 33953 -
CANCEL ADM DISS/REV 2010-04-17 - -
REGISTERED AGENT NAME CHANGED 2010-04-17 ROMER, DEENA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-01-21
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-03-10
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-03-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State