Entity Name: | QUALITY CONTROL MAINTENANCE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
QUALITY CONTROL MAINTENANCE, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 09 May 2006 (19 years ago) |
Document Number: | L06000047796 |
FEI/EIN Number |
204845167
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 143 Georgia Street, Carrabelle, FL, 32322, US |
Mail Address: | 143 Georgia Street, Carrabelle, FL, 32322, US |
ZIP code: | 32322 |
County: | Franklin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HUBBARD JOSEPH LCGCS | Managing Member | 143 Georgia Street, Carrabelle, FL, 32322 |
HUBBARD JOSEPH LCGCS | Agent | 143 Georgia Street, Carrabelle, FL, 32322 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-01-06 | 143 Georgia Street, Carrabelle, FL 32322 | - |
CHANGE OF PRINCIPAL ADDRESS | 2025-01-06 | 143 Georgia Street, Carrabelle, FL 32322 | - |
CHANGE OF MAILING ADDRESS | 2025-01-06 | 143 Georgia Street, Carrabelle, FL 32322 | - |
REGISTERED AGENT NAME CHANGED | 2025-01-06 | HUBBARD, JOSEPH LEE, CGCS | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-31 | 1208 Stardust Way, Royal Palm Beach, FL 33411 | - |
CHANGE OF MAILING ADDRESS | 2022-01-31 | 1208 Stardust Way, Royal Palm Beach, FL 33411 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-31 | 1208 Stardust Way, Royal Palm Beach, FL 33411 | - |
REGISTERED AGENT NAME CHANGED | 2016-01-22 | HUBBARD, JOSEPH Lee, CGCS | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-06 |
ANNUAL REPORT | 2024-01-23 |
ANNUAL REPORT | 2023-02-02 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-02-17 |
ANNUAL REPORT | 2017-02-11 |
ANNUAL REPORT | 2016-01-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State