Search icon

QUALITY CARE ELECTRICAL CONTRACTING LLC - Florida Company Profile

Company Details

Entity Name: QUALITY CARE ELECTRICAL CONTRACTING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

QUALITY CARE ELECTRICAL CONTRACTING 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: 19 Feb 2010 (15 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L10000019082
FEI/EIN Number 27-1937492

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

Address: 5338 Island Lake Drive, JACKSONVILLE, FL, 32226, US
Mail Address: 5338 Island Lake Drive, JACKSONVILLE, FL, 32226, US
ZIP code: 32226
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CUNNINGHAM JAMES C Managing Member 5338 Island Lake Drive, JACKSONVILLE, FL, 32226
CUNNINGHAM JAMES C Agent 5338 Island Lake Drive, JACKSONVILLE, FL, 32226

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-22 5338 Island Lake Drive, JACKSONVILLE, FL 32226 -
CHANGE OF MAILING ADDRESS 2022-04-22 5338 Island Lake Drive, JACKSONVILLE, FL 32226 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-22 5338 Island Lake Drive, JACKSONVILLE, FL 32226 -

Documents

Name Date
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-04
ANNUAL REPORT 2013-04-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State