Search icon

PREMIER QUALITY PROPERTY SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: PREMIER QUALITY PROPERTY SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PREMIER QUALITY PROPERTY SERVICES, 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 Sep 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2018 (7 years ago)
Document Number: L11000108848
FEI/EIN Number 453363341

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

Address: 3564 Avalon Park Blvd E, Orlando, FL, 32828, US
Mail Address: 3564 Avalon Park Blvd E, Orlando, FL, 32828, US
ZIP code: 32828
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Zaglool Isabel C Managing Member 3564 Avalon Park Blvd E, Orlando, FL, 32826
Zaglool Ronnie C Managing Member 3564 Avalon Park Blvd E, Orlando, FL, 32828
Mendez Miguel AJr., Es Agent 1802 N. Alafaya Trail, Orlando, FL, 32826

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-17 1802 N. Alafaya Trail, Orlando, FL 32826 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-17 3564 Avalon Park Blvd E, Suite 1-200, Orlando, FL 32828 -
CHANGE OF MAILING ADDRESS 2024-04-17 3564 Avalon Park Blvd E, Suite 1-200, Orlando, FL 32828 -
REGISTERED AGENT NAME CHANGED 2024-04-17 Mendez, Miguel A, Jr., Esq. -
REINSTATEMENT 2018-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-03-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-03-27
REINSTATEMENT 2018-10-01
REINSTATEMENT 2017-03-16
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State