Search icon

QUALITY GRANITE ORLANDO, LLC - Florida Company Profile

Company Details

Entity Name: QUALITY GRANITE ORLANDO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

QUALITY GRANITE ORLANDO, 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: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L12000157042
FEI/EIN Number 461582864

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

Address: 14810 COUNTY RD 48, ASTATULA, FL, 34705, US
Mail Address: 14810 COUNTY RD 48, ASTATULA, FL, 34705, US
ZIP code: 34705
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUTIERREZ MARIO Manager 14810 COUNTY RD 48, ASTATULA, FL, 34705
GUTIERREZ MARIO Agent 14810 COUNTY RD 48, ASTATULA, FL, 34705

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-18 14810 COUNTY RD 48, ASTATULA, FL 34705 -
CHANGE OF MAILING ADDRESS 2016-04-18 14810 COUNTY RD 48, ASTATULA, FL 34705 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-18 14810 COUNTY RD 48, ASTATULA, FL 34705 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000065892 TERMINATED 1000000649940 LAKE 2014-12-29 2035-01-08 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289

Documents

Name Date
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-07
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-30
Florida Limited Liability 2012-12-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State