Search icon

QUALITY CUT LANDSCAPING, LLC - Florida Company Profile

Company Details

Entity Name: QUALITY CUT LANDSCAPING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

QUALITY CUT LANDSCAPING, 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: 02 Feb 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2024 (7 months ago)
Document Number: L11000014019
FEI/EIN Number 204925345

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

Address: 4937 21ST AVE SW, NAPLES, FL, 34116, US
Mail Address: PO BOX 367926, BONITA SPRINGS, FL, 34136, US
ZIP code: 34116
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANCHEZ RENE Managing Member 4937 21ST AVE. SW, NAPLES, FL, 34116
RODRIGUEZ OLGA Authorized Member 4937 21ST AVE. SW, NAPLES, FL, 34116
SANCHEZ RENE Agent 4937 21ST AVE. SW, NAPLES, FL, 34116

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-10-08 SANCHEZ, RENE -
REINSTATEMENT 2024-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-03-02 4937 21ST AVE SW, NAPLES, FL 34116 -
CHANGE OF MAILING ADDRESS 2023-03-02 4937 21ST AVE SW, NAPLES, FL 34116 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-06 4937 21ST AVE. SW, NAPLES, FL 34116 -
LC AMENDMENT 2014-06-17 - -

Documents

Name Date
REINSTATEMENT 2024-10-08
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-03-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State