Search icon

QUALITY ONE SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: QUALITY ONE SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

QUALITY ONE SERVICES, 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: 15 Mar 2012 (13 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L12000037032
FEI/EIN Number 46-2219737

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 11144 Mercedes Street, SPRING HILL, FL, 34609, US
Mail Address: 11144 Mercedes Street, SPRING HILL, FL, 34609, US
ZIP code: 34609
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTRO JOHN J Managing Member 11144 Mercedes Street, SPRING HILL, FL, 34609
CASTRO JOHN J Agent 11144 Mercedes Street, SPRING HILL, FL, 34609

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2019-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2016-04-28 11144 Mercedes Street, SPRING HILL, FL 34609 -
REGISTERED AGENT NAME CHANGED 2016-04-28 CASTRO, JOHN JR -
REGISTERED AGENT ADDRESS CHANGED 2016-04-28 11144 Mercedes Street, SPRING HILL, FL 34609 -
REINSTATEMENT 2016-04-28 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-28 11144 Mercedes Street, SPRING HILL, FL 34609 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2021-08-04
ANNUAL REPORT 2020-04-30
REINSTATEMENT 2019-04-30
ANNUAL REPORT 2017-04-28
REINSTATEMENT 2016-04-28
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-29
Florida Limited Liability 2012-03-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State