Search icon

QLI, LLC - Florida Company Profile

Company Details

Entity Name: QLI, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

QLI, 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: 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: 08 Mar 2010 (15 years ago)
Date of dissolution: 16 Feb 2025 (2 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Feb 2025 (2 months ago)
Document Number: L10000026145
FEI/EIN Number 272236633

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

Address: 8102 Ridgewood Avenue, Cape Canaveral, FL, 32920, US
Mail Address: 8102 Ridgewood Avenue, Cape Canaveral, FL, 32920, US
ZIP code: 32920
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOLMES SCOTT Manager 8102 Ridgewood Avenue, Cape Canaveral, FL, 32920
HOLMES SCOTT Agent 8102 Ridgewood Avenue, Cape Canaveral, FL, 32920

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000032327 DR. CREDIT EXPERT EXPIRED 2019-03-10 2024-12-31 - 360 W. COCOA BEACH CSWY, COCOA BEACH, FL, 32920

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-02-16 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-14 8102 Ridgewood Avenue, Cape Canaveral, FL 32920 -
CHANGE OF MAILING ADDRESS 2022-04-14 8102 Ridgewood Avenue, Cape Canaveral, FL 32920 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-14 8102 Ridgewood Avenue, Cape Canaveral, FL 32920 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-02-16
ANNUAL REPORT 2024-03-23
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-22
ANNUAL REPORT 2016-02-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State