Entity Name: | QUALITY ASSURANCE SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
QUALITY ASSURANCE 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. |
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: | 07 Aug 2006 (19 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L06000077966 |
FEI/EIN Number |
593710665
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 39 2ND CT, SANTA ROSA BEACH, FL, 32459, US |
Mail Address: | PO BOX 1602, SANTA ROSA BEACH, FL, 32459, US |
ZIP code: | 32459 |
County: | Walton |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TAYLOR JEDEDIAH W | Manager | 39 2ND CT, SANTA ROSA BEACH, FL, 32459 |
THOMPSON R BCPA | Agent | 3257 HIGHWAY 90, BONIFAY, FL, 32425 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-16 | 3257 HIGHWAY 90, BONIFAY, FL 32425 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-16 | 39 2ND CT, SANTA ROSA BEACH, FL 32459 | - |
CHANGE OF MAILING ADDRESS | 2020-01-16 | 39 2ND CT, SANTA ROSA BEACH, FL 32459 | - |
REGISTERED AGENT NAME CHANGED | 2020-01-16 | THOMPSON, R BRYAN, CPA | - |
LC DISSOCIATION MEM | 2015-08-10 | - | - |
LC STMNT OF RA/RO CHG | 2015-08-10 | - | - |
LC AMENDMENT | 2008-05-02 | - | - |
CONVERSION | 2006-08-07 | - | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P01000004461. CONVERSION NUMBER 100000058781 |
Name | Date |
---|---|
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-03-02 |
CORLCDSMEM | 2015-08-10 |
CORLCRACHG | 2015-08-10 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-01-23 |
ANNUAL REPORT | 2013-03-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State