Search icon

AMERICAN QUALITY INSTITUTE LLC - Florida Company Profile

Company Details

Entity Name: AMERICAN QUALITY INSTITUTE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMERICAN QUALITY INSTITUTE 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 Jul 2008 (17 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 18 Jun 2020 (5 years ago)
Document Number: L08000068629
FEI/EIN Number 320258915

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

Address: 412 WOODSTEAD CIR., LONGWOOD, FL, 32779, US
Mail Address: 412 WOODSTEAD CIR., LONGWOOD, FL, 32779, US
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOST WAYNE L Manager 412 WOODSTEAD CIR., LONGWOOD, FL, 32779
REGISTERED AGENTS INC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000109748 GLOBAL PERFORMANCE PARTNERS EXPIRED 2009-05-21 2014-12-31 - PO BOX 2181, WINTER PARK, FL, 32790

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2020-06-18 - -
REGISTERED AGENT NAME CHANGED 2020-06-18 REGISTERED AGENTS INC. -
REGISTERED AGENT ADDRESS CHANGED 2020-06-18 7901 4TH ST N, SUITE 36, STE 300, ST PETERSBURG, FL 33702 -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-03-03
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-01-13
CORLCRACHG 2020-06-18
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-01-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State