Search icon

QUALITY WORK SOFTWARE LLC - Florida Company Profile

Company Details

Entity Name: QUALITY WORK SOFTWARE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

QUALITY WORK SOFTWARE 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: 18 May 2009 (16 years ago)
Date of dissolution: 15 Jan 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Jan 2024 (a year ago)
Document Number: L09000047878
FEI/EIN Number 270212184

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

Address: 2043 Solar Drive, Winter Garden, FL, 34787, US
Mail Address: 2043 Solar Drive, Winter Garden, FL, 34787, US
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRAVEN JEREMY Managing Member 2043 Solar Drive, Winter Garden, FL, 34787
CRAVEN STACEY Managing Member 2043 Solar Drive, Winter Garden, FL, 34787
CRAVEN JEREMY Agent 2043 Solar Drive, Winter Garden, FL, 34787

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000018839 PHOTOS BY CRAVEN EXPIRED 2011-02-18 2016-12-31 - 107 BILTMORE PL, PANAMA CITY BEACH, FL, 32413

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-01-15 - -
CHANGE OF MAILING ADDRESS 2021-01-09 2043 Solar Drive, Winter Garden, FL 34787 -
CHANGE OF PRINCIPAL ADDRESS 2016-01-16 2043 Solar Drive, Winter Garden, FL 34787 -
REGISTERED AGENT ADDRESS CHANGED 2016-01-16 2043 Solar Drive, Winter Garden, FL 34787 -
REINSTATEMENT 2011-02-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-01-15
ANNUAL REPORT 2023-01-14
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-02-15
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-16
ANNUAL REPORT 2015-01-24

Date of last update: 03 May 2025

Sources: Florida Department of State