Search icon

NORTHEAST QUALITY SERVICES LLC - Florida Company Profile

Company Details

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

NORTHEAST QUALITY 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: 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: 16 Aug 2012 (13 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 17 Dec 2020 (4 years ago)
Document Number: L12000106201
FEI/EIN Number 46-0874578

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

Address: 720 BLUE SEAS COURT, S. PONTE VEDRA BEACH, FL, 32082, US
Mail Address: 26 HEIGHWOOD TRAIL, Sparta, NJ, 07871, US
ZIP code: 32082
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRESSLER GARY Managing Member 26 HEIGHWOOD TRAIL, SPARTA, NJ, 07871
GRESSLER JANET Managing Member 26 HEIGHWOOD TRAIL, SPARTA, NJ, 07871
GRESSLER KEVIN Agent 720 BLUE SEAS COURT, S. PONTE VEDRA BEACH, FL, 32082

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000143020 VANGUARD CLEANING SYSTEMS OF NORTHEAST FLORIDA ACTIVE 2024-11-22 2029-12-31 - 720 BLUE SEAS CT., PONTE VEDRA BEACH, FL, 32082

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-01-29 720 BLUE SEAS COURT, S. PONTE VEDRA BEACH, FL 32082 -
LC NAME CHANGE 2020-12-17 NORTHEAST QUALITY SERVICES LLC -

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-03-05
ANNUAL REPORT 2021-01-28
LC Name Change 2020-12-17
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-07-05
ANNUAL REPORT 2016-03-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8741777006 2020-04-08 0491 PPP 7235 Bonneval Rd, JACKSONVILLE, FL, 32256-7506
Loan Status Date 2021-04-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42390
Loan Approval Amount (current) 42390
Undisbursed Amount 0
Franchise Name -
Lender Location ID 60009
Servicing Lender Name First Commonwealth Bank
Servicing Lender Address 600 Philadelphia St, INDIANA, PA, 15701-3904
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address JACKSONVILLE, DUVAL, FL, 32256-7506
Project Congressional District FL-05
Number of Employees 4
NAICS code 533110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 59993
Originating Lender Name First Commonwealth Bank
Originating Lender Address Harrisburg, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42758.15
Forgiveness Paid Date 2021-02-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State