Search icon

QUALUS, LLC

Headquarter

Company Details

Entity Name: QUALUS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 28 Nov 2006 (18 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 31 Jul 2024 (6 months ago)
Document Number: L06000113809
FEI/EIN Number 061800145
Address: 100 Colonial Center Parkway, Lake Mary, FL, 32746, US
Mail Address: 100 Colonial Center Parkway, Lake Mary, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of QUALUS, LLC, MISSISSIPPI 1054362 MISSISSIPPI
Headquarter of QUALUS, LLC, ALASKA 10261607 ALASKA
Headquarter of QUALUS, LLC, ALABAMA 000-019-452 ALABAMA
Headquarter of QUALUS, LLC, MINNESOTA 61c64bf5-d91e-eb11-91a4-00155d32b905 MINNESOTA
Headquarter of QUALUS, LLC, KENTUCKY 0825968 KENTUCKY
Headquarter of QUALUS, LLC, COLORADO 20201703038 COLORADO
Headquarter of QUALUS, LLC, CONNECTICUT 2277541 CONNECTICUT
Headquarter of QUALUS, LLC, IDAHO 3830837 IDAHO
Headquarter of QUALUS, LLC, ILLINOIS LLC_04521528 ILLINOIS

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
67PP0 Active Non-Manufacturer 2010-12-17 2024-04-16 2029-04-16 2025-04-04

Contact Information

POC VICTOR LAIRD
Phone +1 321-244-0170
Address 100 COLONIAL CENTER PKWY STE 400, LAKE MARY, SEMINOLE, FL, 32746 4772, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner
Vendor Certified 2024-04-08
CAGE number 8G9M1
Company Name QUALUS POWER SERVICES CORP
CAGE Last Updated 2024-11-10
List of Offerors (1)
CAGE number 7JY69
Owner Type Immediate
Legal Business Name GRIDBRIGHT, INC.

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 South Pine Island Road, Plantation, FL, 33324

Chief Financial Officer

Name Role Address
Yazdan Heather Chief Financial Officer 100 Colonial Center Parkway, Lake Mary, FL, 32746

Secretary

Name Role Address
Mountz Candice Secretary 100 Colonial Center Parkway, Lake Mary, FL, 32746

Seni

Name Role Address
Fiskerud Petter Seni 100 Colonial Center Parkway, Lake Mary, FL, 32746

Manager

Name Role Address
QUALUS HOLDING CORP. Manager 100 COLONIAL CENTER PARKWAY SUITE 400, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
MERGER 2024-07-31 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 300000256993
LC AMENDED AND RESTATED ARTICLES 2023-08-01 No data No data
LC AMENDMENT AND NAME CHANGE 2022-08-04 QUALUS, LLC No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-19 1200 South Pine Island Road, Plantation, FL 33324 No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-19 100 Colonial Center Parkway, Suite 400, Lake Mary, FL 32746 No data
CHANGE OF MAILING ADDRESS 2020-06-19 100 Colonial Center Parkway, Suite 400, Lake Mary, FL 32746 No data
LC AMENDED AND RESTATED ARTICLES 2018-09-04 No data No data
REGISTERED AGENT NAME CHANGED 2018-09-04 CT CORPORATION SYSTEM No data
LC STMNT OF RA/RO CHG 2014-07-24 No data No data

Documents

Name Date
Merger 2024-07-31
ANNUAL REPORT 2024-01-31
AMENDED ANNUAL REPORT 2023-08-07
LC Amended and Restated Art 2023-08-01
ANNUAL REPORT 2023-04-18
LC Amendment and Name Change 2022-08-04
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-03-27

Date of last update: 03 Feb 2025

Sources: Florida Department of State