Search icon

QUALITY TO QUALITY HOME SERVICES & INSPECTIONS LLC - Florida Company Profile

Company Details

Entity Name: QUALITY TO QUALITY HOME SERVICES & INSPECTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

QUALITY TO QUALITY HOME SERVICES & INSPECTIONS 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: 30 Jun 2011 (14 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 24 Apr 2023 (2 years ago)
Document Number: L11000075809
FEI/EIN Number 452649944

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

Address: 1478 GARDEN ARBOR LANE, ORLANDO, FL, 32824, US
Mail Address: 1478 GARDEN ARBOR LANE, ORLANDO, FL, 32824, US
ZIP code: 32824
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCRIBE ACCOUNTING SERVICES INC Agent -
SANTANA EDWARD Auth 1478 GARDEN ARBOR LANE, ORLANDO, FL, 32824

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-27 1478 GARDEN ARBOR LANE, ORLANDO, FL 32824 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-26 1478 GARDEN ARBOR LANE, ORLANDO, FL 32824 -
LC NAME CHANGE 2023-04-24 QUALITY TO QUALITY HOME SERVICES & INSPECTIONS LLC -
REGISTERED AGENT ADDRESS CHANGED 2023-04-16 5429 LAKE MARGARET DR APT A, ORLANDO, FL 32812 -
REGISTERED AGENT NAME CHANGED 2018-05-01 SCRIBE ACCOUNTING SERVICES INC -
LC NAME CHANGE 2011-10-24 QUALITY TO QUALITY HOME SERVICES LLC -
LC AMENDMENT 2011-07-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-27
LC Name Change 2023-04-24
ANNUAL REPORT 2023-04-16
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State