Search icon

QUALITY INTERIORS REMODELING LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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