Search icon

QUALITY PLUS I LLC - Florida Company Profile

Company Details

Entity Name: QUALITY PLUS I LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

QUALITY PLUS I 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: 31 Jan 2007 (18 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L07000011273
FEI/EIN Number 331151037

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

Address: 7809 CHEDISTON CIRCLE, ORLANDO, FL, 32817, US
Mail Address: 2720 Madrigal Lane, West Melbourne, FL, 32904, US
ZIP code: 32817
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHARLES TERNIE G Manager 7809 CHEDISTON CIRCLE, ORLANDO, FL, 32817
Charles Ternie GMr President 2720 madrigal lane, west melbourne, FL
Alicea Jose mr Vice President 2720 Madrigal Lane, West Melbourne, FL, 32904
CHARLES TERNIE G Agent 7809 CHEDISTON CIRCLE, ORLANDO, FL, 32817

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-10-26 CHARLES, TERNIE G -
CHANGE OF MAILING ADDRESS 2015-10-26 7809 CHEDISTON CIRCLE, ORLANDO, FL 32817 -
REINSTATEMENT 2015-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-04-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-11-30 - -
PENDING REINSTATEMENT 2012-11-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
REINSTATEMENT 2015-10-26
REINSTATEMENT 2014-04-28
REINSTATEMENT 2012-11-30
Reinstatement 2010-06-21
LC Name Change 2010-06-21
Florida Limited Liability 2007-01-31

Date of last update: 02 May 2025

Sources: Florida Department of State