Search icon

QUALITY SOLUTIONS AND SUPPORT, LLC - Florida Company Profile

Company Details

Entity Name: QUALITY SOLUTIONS AND SUPPORT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

QUALITY SOLUTIONS AND SUPPORT, 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: 22 Dec 2010 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Dec 2024 (5 months ago)
Document Number: L10000130299
FEI/EIN Number 274368483

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

Address: 7728 Greenbrier Circle, Port Saint Lucie, FL, 34986, US
Mail Address: 7728 Greenbrier Circle, Port Saint Lucie, FL, 34986, US
ZIP code: 34986
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
INGLESE STEPHEN W Ceo 7728 Greenbrier Circle, Port Saint Lucie, FL, 34986
INGLESE STEPHEN W Agent 7728 Greenbrier Circle, Port Saint Lucie, FL, 34986

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-12-06 - -
REGISTERED AGENT NAME CHANGED 2024-12-06 INGLESE, STEPHEN W -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2020-03-13 7728 Greenbrier Circle, Port Saint Lucie, FL 34986 -
CHANGE OF PRINCIPAL ADDRESS 2017-03-17 7728 Greenbrier Circle, Port Saint Lucie, FL 34986 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-17 7728 Greenbrier Circle, Port Saint Lucie, FL 34986 -

Documents

Name Date
REINSTATEMENT 2024-12-06
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-20
ANNUAL REPORT 2015-02-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State