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: |
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 |
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 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State