Search icon

A QUALITY HEALTHCARE COMPANY LLC - Florida Company Profile

Company Details

Entity Name: A QUALITY HEALTHCARE COMPANY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

A QUALITY HEALTHCARE COMPANY 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 May 2012 (13 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L12000065587
FEI/EIN Number 47-1683857

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

Address: 10059 COLONIAL COUNTRY CLUB BLVD, FORT MYERS, FL, 33913
Mail Address: 10059 COLONIAL COUNTRY CLUB BLVD, FORT MYERS, FL, 33913
ZIP code: 33913
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FORD PRONDOLYNN E Managing Member 10059 COLONIAL COUNTRY CLUB BLVD, FORT MYERS, FL, 33913
Ford Prondolynn E Agent 1201 HAYS STREET, TALLAHASSEE, FL, 32301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-03-18 Ford, Prondolynn Elaine -
REINSTATEMENT 2014-07-15 - -
CHANGE OF PRINCIPAL ADDRESS 2014-07-15 10059 COLONIAL COUNTRY CLUB BLVD, FORT MYERS, FL 33913 -
CHANGE OF MAILING ADDRESS 2014-07-15 10059 COLONIAL COUNTRY CLUB BLVD, FORT MYERS, FL 33913 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-01-19
REINSTATEMENT 2014-07-15
Florida Limited Liability 2012-05-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State