Search icon

HI-QUALITY CONSTRUCTION, LLC - Florida Company Profile

Company Details

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

HI-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: 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: 14 Sep 2004 (21 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: L04000067662
FEI/EIN Number 201609160

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

Address: 1781 BAYSHORE DRIVE, COCOA BEACH, FL, 32931
Mail Address: 1781 BAYSHORE DRIVE, COCOA BEACH, FL, 32931
ZIP code: 32931
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REITER DANIEL Managing Member 1781 BAYSHORE DRIVE, COCOA BEACH, FL, 32931
REITER DANIEL Agent 1781 BAYSHORE DRIVE, COCOA BEACH, FL, 32931

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08051900113 THE GARDENS AT CROSS CREEK EXPIRED 2008-02-20 2013-12-31 - 10821 CROSS CREEK BLVD, TAMPA, FL, 33647

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-03-18 1781 BAYSHORE DRIVE, COCOA BEACH, FL 32931 -
CHANGE OF MAILING ADDRESS 2009-03-18 1781 BAYSHORE DRIVE, COCOA BEACH, FL 32931 -
REGISTERED AGENT ADDRESS CHANGED 2009-03-18 1781 BAYSHORE DRIVE, COCOA BEACH, FL 32931 -
REGISTERED AGENT NAME CHANGED 2006-07-18 REITER, DANIEL -
REINSTATEMENT 2005-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2009-03-18
ANNUAL REPORT 2008-02-20
ANNUAL REPORT 2007-01-17
ANNUAL REPORT 2006-07-18
REINSTATEMENT 2005-10-09
Florida Limited Liabilites 2004-09-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State