Search icon

TOTAL QUALITY CONSTRUCTION, LLC - Florida Company Profile

Company Details

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

TOTAL 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: 06 Apr 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: L05000033680
FEI/EIN Number 202632194

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

Address: 10065 EMERALD COAST PKWY. W, SUITE C-201, DESTIN, FL, 32550
Mail Address: 10065 EMERALD COAST PKWY. W, SUITE C-201, DESTIN, FL, 32550
ZIP code: 32550
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUTLAND W. DONALD Managing Member 10065 EMERALD COAST PKWY WEST STE C201, DESTIN, FL, 32550
OLSEN G. MATTHEW Manager 10065 EMERALD COAST PKWY WEST STE C201, DESTIN, FL, 32550
OLSEN G. MATTHEW Vice President 10065 EMERALD COAST PKWY WEST STE C201, DESTIN, FL, 32550
RUTLAND W. DONALD President 10065 EMERALD COAST PKWY WEST STE C201, DESTIN, FL, 32550
RUTLAND W. DONALD Agent 10065 EMERALD COAST PKWY WEST, DESTIN, FL, 32550

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2006-04-19 RUTLAND, W. DONALD -
REGISTERED AGENT ADDRESS CHANGED 2006-04-19 10065 EMERALD COAST PKWY WEST, SUITE C-201, DESTIN, FL 32550 -
AMENDMENT 2005-05-11 - -

Documents

Name Date
ANNUAL REPORT 2009-04-20
ANNUAL REPORT 2008-04-25
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-19
Amendment 2005-05-11
Florida Limited Liability 2005-04-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State