Search icon

QUALITY CONSTRUCTION OF CENTRAL FLORIDA LLC - Florida Company Profile

Company Details

Entity Name: QUALITY CONSTRUCTION OF CENTRAL FLORIDA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

QUALITY CONSTRUCTION OF CENTRAL FLORIDA 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: 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: 01 May 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Dec 2019 (5 years ago)
Document Number: L12000059808
FEI/EIN Number 45-5360149

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

Address: 1800 s orlando ave, Cocoa beach, FL, 32931, US
Mail Address: 1800 s orlando ave, Cocoa beach, FL, 32937, US
ZIP code: 32931
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Waterman Jason Managing Member 1800 s orlando ave, Cocoa beach, FL, 32931
WATERMAN JASON Manager 1800 s orlando ave, Cocoa beach, FL, 32931
Russo Steven Manager 1800 s orlando ave, Cocoa beach, FL, 32937
Waterman Jason Agent 1800 s orlando ave, Cocoa beach, FL, 32937

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-12-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-30 1800 s orlando ave, #6, Cocoa beach, FL 32931 -
CHANGE OF MAILING ADDRESS 2016-04-30 1800 s orlando ave, #6, Cocoa beach, FL 32931 -
REGISTERED AGENT NAME CHANGED 2016-04-30 Waterman, Jason -
REGISTERED AGENT ADDRESS CHANGED 2016-04-30 1800 s orlando ave, #6, Cocoa beach, FL 32937 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000154664 ACTIVE 1000000817492 BREVARD 2019-02-25 2029-02-27 $ 397.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-09-19
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-01-19
REINSTATEMENT 2019-12-04
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-03-31
AMENDED ANNUAL REPORT 2016-07-29
ANNUAL REPORT 2016-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3265508607 2021-03-16 0455 PPP 1800 S Orlando Ave Apt 6, Cocoa Beach, FL, 32931-2376
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19595
Servicing Lender Name Ameris Bank
Servicing Lender Address 3490 Piedmont Rd NE, Ste 124, ATLANTA, GA, 30305
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cocoa Beach, BREVARD, FL, 32931-2376
Project Congressional District FL-08
Number of Employees 1
NAICS code 236115
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 19595
Originating Lender Name Ameris Bank
Originating Lender Address ATLANTA, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20883.23
Forgiveness Paid Date 2021-06-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State