Search icon

RIGHT QUALITY CARE, L.L.C. - Florida Company Profile

Company Details

Entity Name: RIGHT QUALITY CARE, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RIGHT QUALITY CARE, L.L.C. 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: 07 Oct 2011 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Oct 2022 (2 years ago)
Document Number: L11000115277
FEI/EIN Number 800516035

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

Mail Address: 13191 Starkey Road, LARGO, FL, 33773, US
Address: 13191 Starkey Road, 14A, LARGO, FL, 33773, US
ZIP code: 33773
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS PASHION L Manager 1412 13TH AVENUE SOUTH, ST. PETERSBURG, FL, 33705
Boone Brianna Auth 601 HILLSIDE DR. SOUTH, ST.PETE, FL, 33705
DAVIS PASHION L Agent 1412 13TH AVENUE SOUTH, ST. PETERSBURG, FL, 33705

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000143116 VISION HOUSE ACTIVE 2022-11-17 2027-12-31 - 1412 13TH AVE S, ST. PETERSBURG, FL, 33705
G16000139149 VISION HOUSE LLC EXPIRED 2016-12-27 2021-12-31 - 1412 13TH AVE SOUTH, ST. PETERSBURG, FL, 33705

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-05-01 13191 Starkey Road, 14A, LARGO, FL 33773 -
CHANGE OF MAILING ADDRESS 2023-05-01 13191 Starkey Road, 14A, LARGO, FL 33773 -
REINSTATEMENT 2022-10-24 - -
REGISTERED AGENT NAME CHANGED 2022-10-24 DAVIS, PASHION L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
REINSTATEMENT 2022-10-24
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-21
ANNUAL REPORT 2017-04-28
AMENDED ANNUAL REPORT 2016-07-15
ANNUAL REPORT 2016-04-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State