Entity Name: | QUALITY INTERIORS REMODELING LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
QUALITY INTERIORS REMODELING 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: | 19 Oct 2011 (13 years ago) |
Document Number: | L11000119527 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11353 172 nd place, Mc alpin, FL, 32062, US |
Mail Address: | 11353 172 nd place, Mc alpin, FL, 32062, US |
ZIP code: | 32062 |
County: | Suwannee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Cardona Hector | Managing Member | 11353 172 nd place, McAlpin, FL, 32062 |
Acevedo Eugenia | Managing Member | 11353 172 Nd PLACE, McAlpin, FL, 32062 |
CARDONA HECTOR | Agent | 11353 172 nd place, Mc alpin, FL, 32062 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-05-06 | 11353 172 nd place, Mc alpin, FL 32062 | - |
CHANGE OF MAILING ADDRESS | 2020-05-06 | 11353 172 nd place, Mc alpin, FL 32062 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-06 | 11353 172 nd place, Mc alpin, FL 32062 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000477947 | TERMINATED | 1000000717975 | ORANGE | 2016-07-25 | 2026-08-10 | $ 696.06 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-03 |
ANNUAL REPORT | 2024-01-30 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-05-06 |
ANNUAL REPORT | 2019-03-06 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-02-15 |
ANNUAL REPORT | 2016-05-11 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State