Search icon

QUALITY HOMES USA LLC - Florida Company Profile

Company Details

Entity Name: QUALITY HOMES USA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

QUALITY HOMES USA 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 Apr 2006 (19 years ago)
Date of dissolution: 21 Jul 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Jul 2018 (7 years ago)
Document Number: L06000038897
FEI/EIN Number 204700790

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

Address: 7232 W Sand Lake Road, Orlando, FL, 32819, US
Mail Address: 7232 W Sand Lake Road, Orlando, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gakhal Sadhu S Manager 45 Goldthorn Hill, Wolverhampton, WV2 3R
Saunders Bart R Agent 7232 W Sand Lake Road, Orlando, FL, 32819

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-07-21 - -
LC STMNT OF AUTHORITY 2018-07-09 - -
CHANGE OF MAILING ADDRESS 2018-07-09 7232 W Sand Lake Road, Suite 202, Orlando, FL 32819 -
CHANGE OF PRINCIPAL ADDRESS 2018-07-09 7232 W Sand Lake Road, Suite 202, Orlando, FL 32819 -
REGISTERED AGENT ADDRESS CHANGED 2018-07-01 7232 W Sand Lake Road, Suite 202, Orlando, FL 32819 -
REGISTERED AGENT NAME CHANGED 2018-07-01 Saunders, Bart R -
LC AMENDMENT 2016-07-18 - -
LC AMENDMENT 2015-10-12 - -
LC DISSOCIATION MEM 2015-09-23 - -
REINSTATEMENT 2015-08-27 - -

Documents

Name Date
CORLCAUTH 2018-07-09
AMENDED ANNUAL REPORT 2018-07-01
AMENDED ANNUAL REPORT 2018-06-29
ANNUAL REPORT 2018-06-08
ANNUAL REPORT 2017-06-30
LC Amendment 2016-07-18
ANNUAL REPORT 2016-03-08
LC Amendment 2015-10-12
CORLCDSMEM 2015-09-23
REINSTATEMENT 2015-08-27

Date of last update: 02 May 2025

Sources: Florida Department of State