1ST QUALITY RESTORATION, LLC - Florida Company Profile

Entity Name: | 1ST QUALITY RESTORATION, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
1ST QUALITY RESTORATION, 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: | 09 Feb 2012 (13 years ago) |
Date of dissolution: | 27 Sep 2024 (9 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (9 months ago) |
Document Number: | L12000019449 |
FEI/EIN Number |
45-4516085
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1426 SW San Sebastian Avenue, Port St. Lucie, FL, 34953, US |
Mail Address: | 1426 SW San Sebastian Avenue, Port St. Lucie, FL, 34953, US |
ZIP code: | 34953 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Schweitzer Howard | Managing Member | 1426 SW San Sebastian Avenue, Port St. Lucie, FL, 34953 |
Schweitzer Colleen M | Secretary | 1426 SW San Sebastian Avenue, Port St. Lucie, FL, 34953 |
UNITED STATES CORPORATION AGENTS, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2025-03-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-19 | 1426 SW San Sebastian Avenue, Port St. Lucie, FL 34953 | - |
CHANGE OF MAILING ADDRESS | 2023-04-19 | 1426 SW San Sebastian Avenue, Port St. Lucie, FL 34953 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-02 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | - |
REGISTERED AGENT NAME CHANGED | 2015-09-25 | UNITED STATES CORPORATION AGENTS, INC. | - |
REINSTATEMENT | 2015-09-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 2013-10-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-04-13 |
AMENDED ANNUAL REPORT | 2019-08-17 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-02-20 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-08-27 |
REINSTATEMENT | 2015-09-25 |
This company hasn't received any reviews.
Date of last update: 03 Jul 2025
Sources: Florida Department of State