Search icon

QUEST CONSTRUCTION AND PROPERTY MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: QUEST CONSTRUCTION AND PROPERTY MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

QUEST CONSTRUCTION AND PROPERTY MANAGEMENT, 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: 28 Aug 2008 (17 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 16 Mar 2023 (2 years ago)
Document Number: L08000081806
FEI/EIN Number 383789643

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

Address: 3114 Dolphin Dr, SEBRING, FL, 33870, US
Mail Address: 2811 S.R. Road 17 N , Unit 2817, SEBRING, FL, 33870, US
ZIP code: 33870
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VASSELL VINROY ASR. Prin 2811 S.R. Road 17 N , Unit 2817, SEBRING, FL, 33870
VASSELL VINROY A Agent 2811 S.R. Road 17 N , Unit 2817, SEBRING, FL, 33870

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-08 VASSELL, VINROY ANTHONY sr -
CHANGE OF PRINCIPAL ADDRESS 2023-10-19 3114 Dolphin Dr, SEBRING, FL 33870 -
CHANGE OF MAILING ADDRESS 2023-10-19 3114 Dolphin Dr, SEBRING, FL 33870 -
REGISTERED AGENT ADDRESS CHANGED 2023-10-09 2811 S.R. Road 17 N , Unit 2817, SEBRING, FL 33870 -
LC AMENDMENT 2023-03-16 - -
REGISTERED AGENT NAME CHANGED 2023-03-16 VASSELL, VINROY ANTHONY -
REINSTATEMENT 2016-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2010-12-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000785424 TERMINATED 1000000687181 HIGHLANDS 2015-07-15 2025-07-22 $ 524.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-03-26
AMENDED ANNUAL REPORT 2023-10-09
ANNUAL REPORT 2023-04-03
LC Amendment 2023-03-16
AMENDED ANNUAL REPORT 2022-08-08
AMENDED ANNUAL REPORT 2022-07-17
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State