Entity Name: | QUALITY A/C & HOME INSPECTIONS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 06 Oct 2011 (13 years ago) |
Date of dissolution: | 30 Dec 2020 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 30 Dec 2020 (4 years ago) |
Document Number: | L11000115227 |
FEI/EIN Number | 352425699 |
Address: | 8637 Feldman Road, Jacksonville, FL, 32244, US |
Mail Address: | 8637 Feldman Road, Jacksonville, FL, 32244, US |
ZIP code: | 32244 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
POWELL SAMUEL E | Agent | 8637 Feldman Road, Jacksonville, FL, 32244 |
Name | Role | Address |
---|---|---|
POWELL SAMUEL E | Manager | 8637 Feldman Road, Jacksonville, FL, 32244 |
Name | Role | Address |
---|---|---|
CLARK JUSTIN DUANE | Managing Member | 5920 KNOLLWOOD DRIVE, GREEN COVE SPRINGS, FL, 32043 |
POWELL REBECCA L | Managing Member | 2061 KAYAK CT., MIDDLEBURG, FL, 32068 |
POWELL MARY L | Managing Member | 8637 Feldman Road, Jacksonville, FL, 32244 |
Powell David S | Managing Member | 2061 Kayak Ct., Middleburg, FL, 32068 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000108025 | QUALITY HEATING & AIR | EXPIRED | 2011-11-05 | 2016-12-31 | No data | P.O. BOX 417, GREEN COVE SPRINGS, FL, 32043 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-12-30 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-02-18 | 8637 Feldman Road, Jacksonville, FL 32244 | No data |
CHANGE OF MAILING ADDRESS | 2015-02-18 | 8637 Feldman Road, Jacksonville, FL 32244 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-02-18 | 8637 Feldman Road, Jacksonville, FL 32244 | No data |
LC AMENDMENT | 2011-11-28 | No data | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-12-30 |
ANNUAL REPORT | 2020-02-10 |
ANNUAL REPORT | 2019-01-08 |
ANNUAL REPORT | 2018-02-27 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-02-18 |
ANNUAL REPORT | 2014-02-08 |
ANNUAL REPORT | 2013-01-26 |
ANNUAL REPORT | 2012-04-09 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State