Search icon

QUALITY RESOURCES USA L.L.C. - Florida Company Profile

Company Details

Entity Name: QUALITY RESOURCES USA L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

QUALITY RESOURCES USA L.L.C. 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: 11 Apr 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 14 Feb 2022 (3 years ago)
Document Number: L12000049455
FEI/EIN Number 80-0805707

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

Address: 6169 lanshire dr, tampa, FL, 33634, US
Mail Address: 6169 Lanshire Dr, TAMPA, FL, 33634, US
ZIP code: 33634
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LITARDO CHRISTIE Managing Member 7125 ROCKWOOD DR, PORT RICHEY, FL, 34668
MENENDEZ JOSE Agent 6169 lanshire Dr, tampa, FL, 33634

Events

Event Type Filed Date Value Description
LC AMENDMENT 2022-02-14 - -
CHANGE OF PRINCIPAL ADDRESS 2021-06-07 6169 lanshire dr, tampa, FL 33634 -
LC AMENDMENT 2021-06-07 - -
LC AMENDMENT 2020-01-27 - -
LC AMENDMENT 2019-04-22 - -
LC AMENDMENT 2017-12-14 - -
LC AMENDMENT 2016-10-11 - -
LC AMENDMENT 2016-07-18 - -
REGISTERED AGENT NAME CHANGED 2016-07-18 MENENDEZ, JOSE -
REGISTERED AGENT ADDRESS CHANGED 2015-03-18 6169 lanshire Dr, tampa, FL 33634 -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-05-01
LC Amendment 2022-02-14
LC Amendment 2021-06-07
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-06-08
LC Amendment 2020-01-27
ANNUAL REPORT 2019-04-23
LC Amendment 2019-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5376697308 2020-04-30 0455 PPP 3102 E 7th Ave, Tampa, FL, 33605
Loan Status Date 2021-02-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11200
Loan Approval Amount (current) 11200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33605-1000
Project Congressional District FL-14
Number of Employees 1
NAICS code 441120
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Hispanic or Latino
Business Type Self-Employed Individuals
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 11276.1
Forgiveness Paid Date 2021-01-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State