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. |
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 |
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 |
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 | - |
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