Search icon

1ST QUALITY RESTORATION, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 09 Feb 2012 (13 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 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

Key Officers & Management

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 -

Events

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 - -

Documents

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

Date of last update: 03 Apr 2025

Sources: Florida Department of State