Search icon

IIA QUALITY SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: IIA QUALITY SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

IIA QUALITY 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: 22 Jan 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 17 May 2013 (12 years ago)
Document Number: L13000010478
FEI/EIN Number 46-1822157

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

Address: 1035 Greenwood Blvd., Lake Mary, FL, 32746, US
Mail Address: 1035 Greenwood Blvd., Lake Mary, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Faleato Javier Manager 1035 Greenwood Blvd, Lake Mary, FL, 32746
Cohen Ann Manager 1035 Greenwood Blvd Ste 401, Orlando, FL, 32746
Pugliese Anthony Manager 1035 Greenwood Blvd., Lake Mary, FL, 32746
Cohen Ann Agent 1035 Greenwood Blvd., Lake Mary, FL, 32746

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-05-10 Cohen, Ann -
CHANGE OF PRINCIPAL ADDRESS 2017-01-17 1035 Greenwood Blvd., Suite 401, Lake Mary, FL 32746 -
CHANGE OF MAILING ADDRESS 2017-01-17 1035 Greenwood Blvd., Suite 401, Lake Mary, FL 32746 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-17 1035 Greenwood Blvd., Suite 401, Lake Mary, FL 32746 -
LC AMENDMENT 2013-05-17 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-10
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-07-12
ANNUAL REPORT 2022-05-12
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-01-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State