Search icon

TOTAL QUALITY REAL ESTATE L.L.C. - Florida Company Profile

Company Details

Entity Name: TOTAL QUALITY REAL ESTATE L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TOTAL QUALITY REAL ESTATE L.L.C. 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: 22 Sep 2009 (15 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 14 May 2018 (7 years ago)
Document Number: L09000091572
FEI/EIN Number 270992260

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

Address: 770 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134, US
Mail Address: 770 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Spano Eugene Managing Member 770 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134
Spano Kimberly Manager 770 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134
SPANO EUGENE Agent 770 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-05-14 770 PONCE DE LEON BLVD, SUITE 308, CORAL GABLES, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2018-05-14 770 PONCE DE LEON BLVD, SUITE 308, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2018-05-14 770 PONCE DE LEON BLVD, SUITE 308, CORAL GABLES, FL 33134 -
REGISTERED AGENT NAME CHANGED 2018-05-14 SPANO, EUGENE -
LC STMNT OF RA/RO CHG 2018-05-14 - -
REINSTATEMENT 2018-01-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT 2009-11-30 - -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-06-06
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-11
CORLCRACHG 2018-05-14
REINSTATEMENT 2018-01-17
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-21

Date of last update: 01 Mar 2025

Sources: Florida Department of State