Search icon

QUALITY DOCKS, LLC - Florida Company Profile

Company Details

Entity Name: QUALITY DOCKS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

QUALITY DOCKS, 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: 27 Feb 2009 (16 years ago)
Date of dissolution: 18 Dec 2024 (4 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Dec 2024 (4 months ago)
Document Number: L09000019643
FEI/EIN Number 264357611

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

Address: 8121 KRISTEL CIRCLE, PORT RICHEY, FL, 34668
Mail Address: 8121 KRISTEL CIR, PORT RICHEY, FL, 34668, US
ZIP code: 34668
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Runkevich Viacheslav Auth 1424 Seagull Dr, Palm Harbor, FL, 34685
Runkevich Viacheslav Agent 1424 Seagull Dr, Palm Harbor, FL, 34685

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-18 - -
REGISTERED AGENT ADDRESS CHANGED 2021-01-28 1424 Seagull Dr, 203, Palm Harbor, FL 34685 -
REGISTERED AGENT NAME CHANGED 2018-10-25 Runkevich, Viacheslav -
CHANGE OF MAILING ADDRESS 2018-04-24 8121 KRISTEL CIRCLE, PORT RICHEY, FL 34668 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-18
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-04-16
AMENDED ANNUAL REPORT 2019-08-05
ANNUAL REPORT 2019-02-21
AMENDED ANNUAL REPORT 2018-10-25
AMENDED ANNUAL REPORT 2018-10-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7679457106 2020-04-14 0455 PPP 8121 Kristel Circle, Port Richey,, FL, 34668
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65000
Loan Approval Amount (current) 65000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Port Richey,, PASCO, FL, 34668-0001
Project Congressional District FL-12
Number of Employees 10
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 65575.21
Forgiveness Paid Date 2021-03-24
1328688505 2021-02-18 0455 PPS 8121 Kristel Cir, Port Richey, FL, 34668-5910
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68000
Loan Approval Amount (current) 68000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Port Richey, PASCO, FL, 34668-5910
Project Congressional District FL-12
Number of Employees 7
NAICS code 237990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 68676.27
Forgiveness Paid Date 2022-03-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State