Search icon

QUALITY AUTO REPAIR LLC - Florida Company Profile

Company Details

Entity Name: QUALITY AUTO REPAIR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

QUALITY AUTO REPAIR 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: 28 Sep 2006 (19 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L06000095621
FEI/EIN Number 900344999

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

Address: 265 S. WICKHAM RD., WEST MELBOURNE, FL, 32904, US
Mail Address: 265 S. WICKHAM RD., WEST MELBOURNE, FL, 32904, US
ZIP code: 32904
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NAEINIAN AliReza Manager 265 S. WICKHAM RD., WEST MELBOURNE, FL, 32904
NAEINIAN GHAZAL Agent 265 S. WICKHAM RD., WEST MELBOURNE, FL, 32904

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2015-04-20 265 S. WICKHAM RD., UNIT 102, WEST MELBOURNE, FL 32904 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-20 265 S. WICKHAM RD., UNIT 102, WEST MELBOURNE, FL 32904 -
LC DISSOCIATION MEM 2014-07-16 - -
REGISTERED AGENT ADDRESS CHANGED 2014-07-14 265 S. WICKHAM RD., WEST MELBOURNE, FL 32904 -
REGISTERED AGENT NAME CHANGED 2014-07-14 NAEINIAN, GHAZAL -
REINSTATEMENT 2010-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
LC AMENDMENT 2007-12-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001131165 TERMINATED 1000000196847 BREVARD 2010-12-15 2030-12-22 $ 2,437.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731
J10000998069 TERMINATED 1000000190884 BREVARD 2010-10-14 2030-10-20 $ 448.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731
J10000998051 TERMINATED 1000000190882 BREVARD 2010-10-14 2030-10-20 $ 1,815.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731
J10000577558 TERMINATED 1000000171828 BREVARD 2010-05-06 2030-05-12 $ 1,640.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731
J10000577566 TERMINATED 1000000171829 BREVARD 2010-05-06 2030-05-12 $ 375.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731

Documents

Name Date
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-20
CORLCDSMEM 2014-07-16
AMENDED ANNUAL REPORT 2014-07-14
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-01-15
ANNUAL REPORT 2012-02-07
ANNUAL REPORT 2011-02-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State