Search icon

QUALITY SPINAL INNOVATIONS LLC - Florida Company Profile

Company Details

Entity Name: QUALITY SPINAL INNOVATIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

QUALITY SPINAL INNOVATIONS 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: 14 Apr 2009 (16 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L09000036024
FEI/EIN Number 264665516

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

Address: 7314 RAMOTH DRIVE, JACKSONVILLE, FL, 32226
Mail Address: PO 24988, JACKSONVILLE, FL, 32257
ZIP code: 32226
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIKE ADAM Managing Member 7314 RAMOTH DRIVE, JACKSONVILLE, FL, 32226
Berry Bret M Auth 514 Frank Shaw Road, Tallahassee, FL, 32312
PIKE ADAM Agent 7314 RAMOTH DRIVE, JACKSONVILLE, FL, 32226

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2013-12-09 - -
CHANGE OF PRINCIPAL ADDRESS 2013-12-09 7314 RAMOTH DRIVE, JACKSONVILLE, FL 32226 -
REGISTERED AGENT NAME CHANGED 2013-12-09 PIKE, ADAM -
REGISTERED AGENT ADDRESS CHANGED 2013-12-09 7314 RAMOTH DRIVE, JACKSONVILLE, FL 32226 -
PENDING REINSTATEMENT 2012-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-01-19
ANNUAL REPORT 2014-01-28
Reinstatement 2013-12-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State