Search icon

A-1 QUALITY RESTORATION LLC - Florida Company Profile

Company Details

Entity Name: A-1 QUALITY RESTORATION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

A-1 QUALITY RESTORATION 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: 02 Jan 2013 (12 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L13000000325
FEI/EIN Number 46-2812362

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

Address: 10951 BAL HARBOR DR, BOCA RATON, FL, 33498, US
Mail Address: 10951 BAL HARBOR DR, BOCA RATON, FL, 33498, US
ZIP code: 33498
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHWARTZER EMANUEL Authorized Member 10951 BAL HARBOR DR., BOCA RATON, FL, 33498
SHWARTZER MEITAL Authorized Member 10951 BAL HARBOR DR., BOCA RATON, FL, 33498
SHWARTZER EMANUEL Agent 18359 CORAL ISLE DRIVE, BOCA RATON, FL, 33498

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000092194 A QUALITY RESTORATION EXPIRED 2015-09-08 2020-12-31 - 18359 CORAL ISLE DRIVE, BOCA RATON, FL, 33498

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT 2017-03-10 - -
CHANGE OF PRINCIPAL ADDRESS 2016-12-06 10951 BAL HARBOR DR, BOCA RATON, FL 33498 -
CHANGE OF MAILING ADDRESS 2016-12-05 10951 BAL HARBOR DR, BOCA RATON, FL 33498 -
LC AMENDMENT 2014-01-21 - -

Documents

Name Date
ANNUAL REPORT 2017-04-20
LC Amendment 2017-03-10
ANNUAL REPORT 2016-07-09
AMENDED ANNUAL REPORT 2015-05-13
AMENDED ANNUAL REPORT 2015-05-10
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-06-19
LC Amendment 2014-01-21
Florida Limited Liability 2013-01-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State