Search icon

DEATON QUALITY SERVICES, LLC - Florida Company Profile

Company Details

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

DEATON QUALITY SERVICES, 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: 21 Feb 2005 (20 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L05000018267
FEI/EIN Number 202447284

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

Address: 15219 211TH PLACE, LIVE OAK, FL, 32060, US
Mail Address: 15219 211TH PLACE, LIVE OAK, FL, 32060, US
ZIP code: 32060
County: Suwannee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEATON WILLIAM G Managing Member 15219 211TH PLACE, LIVE OAK, FL, 32060
DEATON CAREA M Authorized Member 15219 211TH PLACE, LIVE OAK, FL, 32060
DEATON WILLIAM G Agent 15219 211TH PLACE, LIVE OAK, FL, 32060

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000062062 LOST & FOUND BARGAIN SALES EXPIRED 2018-05-24 2023-12-31 - 15219 211TH PLACE, LIVE OAK, FL, 32060

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC AMENDMENT 2017-04-24 - -

Documents

Name Date
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-08-19
ANNUAL REPORT 2018-04-11
LC Amendment 2017-04-24
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-13
ANNUAL REPORT 2013-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State