Search icon

NORTH FLORIDA QUALITY GOODS AND SERVICES LLC - Florida Company Profile

Company Details

Entity Name: NORTH FLORIDA QUALITY GOODS AND SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NORTH FLORIDA QUALITY GOODS AND 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: 02 Oct 2012 (12 years ago)
Document Number: L12000125336
FEI/EIN Number 46-1127656

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

Address: 686 Kingsley Ave, Orange Park, FL, 32073, US
Mail Address: 686 Kingsley Ave, Orange Park, FL, 32073, US
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Fisher Scott Manager 335 Arora Blvd, ORANGE PARK, FL, 32073
Fisher Lori A Auth 335 Arora Blvd, ORANGE PARK, FL, 32073
FISHER SCOTT Agent 335 Arora Blvd, ORANGE PARK, FL, 32073

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000018953 GONE BROKE GAMING ACTIVE 2015-02-20 2025-12-31 - 686 KINGSLEY AVE, ORANGE PARK, FL, 32073

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-01 335 Arora Blvd, ORANGE PARK, FL 32073 -
CHANGE OF PRINCIPAL ADDRESS 2017-01-12 686 Kingsley Ave, Orange Park, FL 32073 -
CHANGE OF MAILING ADDRESS 2017-01-12 686 Kingsley Ave, Orange Park, FL 32073 -

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-16
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-04-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8270467206 2020-04-28 0491 PPP 145 Lester Dr, Orange Park, FL, 32606-5400
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6580
Loan Approval Amount (current) 6580
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orange Park, ALACHUA, FL, 32606-5400
Project Congressional District FL-03
Number of Employees 2
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6646.88
Forgiveness Paid Date 2021-05-05

Date of last update: 02 Mar 2025

Sources: Florida Department of State