Search icon

QS GENERAL TRADING & CONTRACTING, LLC - Florida Company Profile

Company Details

Entity Name: QS GENERAL TRADING & CONTRACTING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

QS GENERAL TRADING & CONTRACTING, 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: 26 Mar 2008 (17 years ago)
Date of dissolution: 03 Feb 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Feb 2021 (4 years ago)
Document Number: L08000030695
FEI/EIN Number 262277358

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

Address: 1268 6th Ave, MARCO ISLAND, FL, 34145, US
Mail Address: 1268 6th Ave, MARCO ISLAND, FL, 34145, US
ZIP code: 34145
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHOLZ SABINE P Manager 1268 6TH AVE., MARCO ISLAND, FL, 34145
BURKART HERBERT M Manager 1268 6TH AVE., MARCO ISLAND, FL, 34145
SCHOLZ SABINE P Agent 1268 6TH Ave, MARCO ISLAND, FL, 34145

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000175619 QS RESIDENCE WATCH EXPIRED 2009-11-16 2014-12-31 - 1083 N. COLLIER BLVD. #252, MARCO ISLAND, FL, 34145

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-02-03 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-12 1268 6th Ave, MARCO ISLAND, FL 34145 -
CHANGE OF MAILING ADDRESS 2019-02-12 1268 6th Ave, MARCO ISLAND, FL 34145 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-12 1268 6TH Ave, MARCO ISLAND, FL 34145 -
REGISTERED AGENT NAME CHANGED 2010-03-21 SCHOLZ, SABINE P, MGR -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-02-03
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-04
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-03-23
ANNUAL REPORT 2012-02-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State