Search icon

QUALITY HARDSCAPES, LLC - Florida Company Profile

Company Details

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

QUALITY HARDSCAPES, 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: 02 Mar 2005 (20 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: L05000021047
FEI/EIN Number 202424615

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

Address: 1109 S. 33RD ST., FORT PIERCE, FL, 34947
Mail Address: 1109 S. 33RD ST., FORT PIERCE, FL, 34947
ZIP code: 34947
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ RUDY Manager 838 NW GREENWICH CT, PORT ST LUCIE, FL, 34983
RODRIGUEZ RUDY Agent 838 NW GREENWICH CT, PORT ST LUCIE, FL, 34983

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2007-06-25 1109 S. 33RD ST., FORT PIERCE, FL 34947 -
CHANGE OF MAILING ADDRESS 2007-06-25 1109 S. 33RD ST., FORT PIERCE, FL 34947 -
NAME CHANGE AMENDMENT 2005-09-22 QUALITY HARDSCAPES, LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001017950 LAPSED 1000000192349 ST LUCIE 2010-10-25 2020-10-27 $ 1,758.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J10000657442 LAPSED 2010-CC-680 ST. LUCIE CTY. CIV. CT. 2010-06-02 2015-06-14 $14,854.79 H & E EQUIPMENT SERVICES, INC., 5335 DIVIDEND DR., SUITE "B", DECATUR, GA 30035
J10000406139 LAPSED 562009CA008667 ST. LUCIE COUNTY 2010-03-02 2015-03-16 $31325.03 COMMERCE AND INDUSTRY INSURANCE COMPANY, 70 PINE STREET, NEW YORK, NY 10270
J09002138146 LAPSED 09-CC-782 CTY CT ST LUCIE CTY 2009-07-15 2014-09-11 $8,221.02 SUNTRUST BANK, 1001 SEMMES AVENUE 6TH FLOOR, RICHMOND, VA 23224
J06900015042 LAPSED 502005CA003568XXXXMB 15TH JUD CIR PALM BCH CTY FL 2006-08-28 2011-10-13 $65000.00 EXTERIOR EXPRESSIONS OF FLORIDA, LLC, 6440 GARDEN ROAD, RIVIERA BEACH, FL 33404

Documents

Name Date
ANNUAL REPORT 2009-01-27
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-02-15
ANNUAL REPORT 2006-02-03
Name Change 2005-09-22
Florida Limited Liability 2005-03-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310632914 0420600 2006-11-29 2526 S.R. 580, CLEARWATER, FL, 33761
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2006-11-29
Emphasis L: FALL, S: FALL FROM HEIGHT, S: COMMERCIAL CONSTR
Case Closed 2007-04-13

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 B02
Issuance Date 2006-12-18
Abatement Due Date 2006-12-29
Current Penalty 1200.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 C02
Issuance Date 2006-12-18
Abatement Due Date 2006-12-29
Current Penalty 600.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 C03
Issuance Date 2006-12-18
Abatement Due Date 2006-12-29
Current Penalty 600.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2006-12-18
Abatement Due Date 2006-12-29
Current Penalty 1200.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2006-12-18
Abatement Due Date 2006-12-29
Current Penalty 1200.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260451 F07
Issuance Date 2006-12-18
Abatement Due Date 2006-12-29
Current Penalty 2400.0
Initial Penalty 4000.0
Nr Instances 1
Nr Exposed 1
Gravity 10
310357454 0420600 2006-07-21 570 S ALAFAYA TRAIL, ORLANDO, FL, 32828
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2006-07-25
Emphasis L: FALL
Case Closed 2007-10-11

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 F07
Issuance Date 2006-08-04
Abatement Due Date 2006-08-10
Current Penalty 562.5
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 G02
Issuance Date 2006-08-04
Abatement Due Date 2006-08-10
Current Penalty 562.5
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03

Date of last update: 02 Apr 2025

Sources: Florida Department of State