Search icon

QUALITY MARKETING & PROMOTIONS LLC - Florida Company Profile

Company Details

Entity Name: QUALITY MARKETING & PROMOTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

QUALITY MARKETING & PROMOTIONS 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: 17 Dec 2012 (12 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L12000156945
FEI/EIN Number 90-0918253

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

Address: 4161 Albritton Rd, Saint Cloud, FL, 34772, US
Mail Address: P.O. Box 701625, Saint Cloud, FL, 34770, US
ZIP code: 34772
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MUNOZ MILANGELY Manager 4161 Albritton Rd, Saint Cloud, FL, 34772
MUNOZ MILANGELY Agent 4161 Albritton Rd, Saint Cloud, FL, 34772

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000088762 VACATIONSURVEYS.COM EXPIRED 2013-09-07 2018-12-31 - 1060 PLAZA DRIVE SUITE C, KISSIMMEE, FL, 34743

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2018-04-30 4161 Albritton Rd, Saint Cloud, FL 34772 -
CHANGE OF PRINCIPAL ADDRESS 2017-03-20 4161 Albritton Rd, Saint Cloud, FL 34772 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-20 4161 Albritton Rd, Saint Cloud, FL 34772 -
REINSTATEMENT 2013-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000291116 TERMINATED 1000000710714 OSCEOLA 2016-04-18 2026-05-09 $ 791.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J15000767620 TERMINATED 1000000684820 OSCEOLA 2015-07-08 2025-07-15 $ 528.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J15000784112 TERMINATED 1000000684819 OSCEOLA 2015-07-08 2035-07-22 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-02-19
ANNUAL REPORT 2015-03-27
ANNUAL REPORT 2014-05-01
REINSTATEMENT 2013-10-08
Florida Limited Liability 2012-12-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State