Search icon

A QUALITY SUPPLY LLC - Florida Company Profile

Company Details

Entity Name: A QUALITY SUPPLY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

A QUALITY SUPPLY 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: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L13000000785
FEI/EIN Number 46-1753312

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

Address: 8702 NW 59TH STREET, TAMARAC, FL 33321
Mail Address: 8702 NW 59TH STREET, TAMARAC, FL 33321
ZIP code: 33321
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALVAREZ, ADA JULIA Agent 8702 NW 59TH STREET, TAMARAC, FL 33321
ALVAREZ, ADA J Authorized Member 8702 NW 59TH, STREET TAMARAC, FL 33321

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2017-02-27 8702 NW 59TH STREET, TAMARAC, FL 33321 -
CHANGE OF MAILING ADDRESS 2017-02-27 8702 NW 59TH STREET, TAMARAC, FL 33321 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-27 8702 NW 59TH STREET, TAMARAC, FL 33321 -
REGISTERED AGENT NAME CHANGED 2016-03-30 ALVAREZ, ADA JULIA -
LC AMENDMENT 2015-09-14 - -
LC AMENDMENT 2015-06-15 - -

Documents

Name Date
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-03-30
LC Amendment 2015-09-14
LC Amendment 2015-06-15
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-04-15

Date of last update: 22 Feb 2025

Sources: Florida Department of State