Entity Name: | QUALITY FAMILY CARE SERVICES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
QUALITY FAMILY CARE SERVICES 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. |
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: | 20 Oct 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: | L09000101082 |
FEI/EIN Number |
271165184
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8334 Butler Greenwood Drive, Royal Palm Beach, FL, 33411, US |
Mail Address: | 11936 Cypress key way, ROYAL PALM BEACH, FL, 33411, US |
ZIP code: | 33411 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LAW OFFICES OF RYSZARD BOLKO PLLC | Agent | - |
RAMOUTAR GLENDA | Manager | 11936 Cypress Key Way, Royal Palm Beach, FL, 33411 |
RAMOUTAR GLENDA | Secretary | 11936 Cypress Key Way, Royal Palm Beach, FL, 33411 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2020-09-03 | 8334 Butler Greenwood Drive, Royal Palm Beach, FL 33411 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-10 | 8334 Butler Greenwood Drive, Royal Palm Beach, FL 33411 | - |
REGISTERED AGENT NAME CHANGED | 2020-06-10 | LAW OFFICES OF RYSZARD BOLKO PLLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-02-19 | 3046 S. Congress Ave., Lakeworth, FL 33461 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-28 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-10 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-03-16 |
ANNUAL REPORT | 2017-02-08 |
ANNUAL REPORT | 2016-04-01 |
ANNUAL REPORT | 2015-02-20 |
ANNUAL REPORT | 2014-02-06 |
ANNUAL REPORT | 2013-02-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State