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. |
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 |
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 |
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 | - | - |
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