Search icon

QUALITY CONCRETE FINISHING LLC - Florida Company Profile

Company Details

Entity Name: QUALITY CONCRETE FINISHING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

QUALITY CONCRETE FINISHING 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 24 Aug 2011 (14 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L11000097167
FEI/EIN Number APPLIED FOR

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

Address: 3017 N. Berwick St, PENSACOLA, FL, 32503, US
Mail Address: 3017 N Berwick St, PENSACOLA, FL, 32503, US
ZIP code: 32503
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CUNNINGHAM JOHNNIE M Chief Executive Officer 3017 N Berwick St, PENSACOLA, FL, 32503
CUNNINGHAM Johnnie M Agent 3017 N Berwick St, PENSACOLA, FL, 32503

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-27 3017 N Berwick St, PENSACOLA, FL 32503 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-27 3017 N. Berwick St, PENSACOLA, FL 32503 -
CHANGE OF MAILING ADDRESS 2022-04-27 3017 N. Berwick St, PENSACOLA, FL 32503 -
REGISTERED AGENT NAME CHANGED 2020-04-26 CUNNINGHAM, Johnnie M -
REINSTATEMENT 2020-04-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2012-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-04-26
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-02-16
AMENDED ANNUAL REPORT 2014-04-20
ANNUAL REPORT 2014-04-08
ANNUAL REPORT 2013-04-29
REINSTATEMENT 2012-10-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8685487203 2020-04-28 0491 PPP 8124 CAMELFORD DR, PENSACOLA, FL, 32506-4924
Loan Status Date 2021-03-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3316.87
Loan Approval Amount (current) 3316.87
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17563
Servicing Lender Name Bank of Pensacola
Servicing Lender Address 500 S Palfox St, Ste 100, PENSACOLA, FL, 32502-6909
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PENSACOLA, ESCAMBIA, FL, 32506-4924
Project Congressional District FL-01
Number of Employees 1
NAICS code 238110
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 17563
Originating Lender Name Bank of Pensacola
Originating Lender Address PENSACOLA, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 3344.95
Forgiveness Paid Date 2021-03-05

Date of last update: 02 May 2025

Sources: Florida Department of State