Entity Name: | QUALITY HOMES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
QUALITY 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. |
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: | 23 Feb 2005 (20 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L05000018177 |
FEI/EIN Number |
202427027
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | P.O. Box 13562, TALLAHASSEE, FL, 32317, US |
Address: | 1621 Metropolitan Blvd, Suite 200, TALLAHASSEE, FL, 32308, US |
ZIP code: | 32308 |
County: | Leon |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REAMS RODNEY A | Managing Member | 4511 ARGYLE LANE, TALLAHASSEE, FL, 32309 |
REAMS RODNEY E | Managing Member | 1621 Metropolitan Blvd, Suite 200, TALLAHASSEE, FL, 32308 |
REAMS DEREK | Managing Member | 4548 12TH AVENUE NORTH, ST. PETERSBURG, FL, 33713 |
REAMS RODNEY E | Agent | 1621 Metropolitan Blvd, Suite 200, TALLAHASSEE, FL, 32308 |
NICHOLS GREG A | Managing Member | 1621 Metropolitan Blvd, Suite 200, TALLAHASSEE, FL, 32308 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-09 | 1621 Metropolitan Blvd, Suite 200, TALLAHASSEE, FL 32308 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-09 | 1621 Metropolitan Blvd, Suite 200, TALLAHASSEE, FL 32308 | - |
CHANGE OF MAILING ADDRESS | 2015-02-22 | 1621 Metropolitan Blvd, Suite 200, TALLAHASSEE, FL 32308 | - |
LC AMENDMENT | 2006-11-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2006-06-29 | REAMS, RODNEY E | - |
AMENDMENT | 2005-03-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-03-05 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-02-25 |
ANNUAL REPORT | 2015-02-22 |
ANNUAL REPORT | 2014-04-27 |
ANNUAL REPORT | 2013-04-19 |
ANNUAL REPORT | 2012-04-29 |
ANNUAL REPORT | 2011-04-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State