Search icon

PRO QUAL, LLC - Florida Company Profile

Company Details

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

PRO QUAL, 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: 21 Dec 2010 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Dec 2011 (13 years ago)
Document Number: L10000129948
FEI/EIN Number 27-4357397

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

Address: 7617 NW 42nd Place Unit D115, Sunrise, FL, 33351, US
Mail Address: 911 Pocono Drive, Richmond, VA, 23236, US
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COSTELLO MICHAEL Managing Member 2828 SPENCERWOOD DRIVE, POWHATAN, VA, 23139
PARACORP INCORPORATED Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000030987 THIN BRICK APPLICATORS ACTIVE 2011-03-28 2026-12-31 - 2828 SPENCERWOOD DRIVE, POWHATAN, VA, 23139

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-06-22 PARACORP INCORPORATED -
REGISTERED AGENT ADDRESS CHANGED 2020-06-22 155 Office Plaza Drive 1st Floor, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-29 7617 NW 42nd Place Unit D115, Sunrise, FL 33351 -
CHANGE OF MAILING ADDRESS 2019-04-29 7617 NW 42nd Place Unit D115, Sunrise, FL 33351 -
REINSTATEMENT 2011-12-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-03-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State