Entity Name: | QUALITY TOUCH REMODELING LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
QUALITY TOUCH REMODELING 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: | 28 Aug 2007 (18 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | L07000088343 |
FEI/EIN Number |
260806692
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3142 ASHRIDGE DRIVE, JACKSONVILLE, FL, 32225, US |
Mail Address: | 3142 Ashridge Dr, JACKSONVILLE, FL, 32225, US |
ZIP code: | 32225 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Brown Christopher M | President | 3142 Ashridge Dr, JACKSONVILLE, FL, 32225 |
BROWN CHRISTOPHER M | Secretary | 3142 ASHRIDGE DRIVE, JACKSONVILLE, FL, 32225 |
JOHNSON BRANDON | Vice President | 3142 Ashridge Dr, Jacksonville, FL, 32225 |
BROWN CHRISTOPHER | Agent | 3142 Ashridge Dr, JACKSONVILLE, FL, 32225 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF MAILING ADDRESS | 2016-04-20 | 3142 ASHRIDGE DRIVE, JACKSONVILLE, FL 32225 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-20 | 3142 Ashridge Dr, JACKSONVILLE, FL 32225 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-10-07 | 3142 ASHRIDGE DRIVE, JACKSONVILLE, FL 32225 | - |
LC AMENDMENT | 2011-10-24 | - | - |
LC AMENDMENT | 2008-05-02 | - | - |
LC AMENDMENT | 2007-10-11 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000993262 | LAPSED | 1000000513129 | DUVAL | 2013-05-16 | 2023-05-22 | $ 463.53 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
J13000153057 | LAPSED | 1000000446977 | DUVAL | 2013-01-02 | 2023-01-16 | $ 2,398.82 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
J10000853165 | LAPSED | 1000000184787 | DUVAL | 2010-08-13 | 2020-08-18 | $ 3,111.55 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Name | Date |
---|---|
ANNUAL REPORT | 2017-02-27 |
AMENDED ANNUAL REPORT | 2016-05-16 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-26 |
LC Amendment | 2011-10-24 |
ANNUAL REPORT | 2011-09-12 |
ANNUAL REPORT | 2010-04-23 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State