Entity Name: | IIA QUALITY SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
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 |
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 |
Name | Role | Address |
---|---|---|
Cohen Ann | Agent | 1035 Greenwood Blvd., Lake Mary, FL, 32746 |
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 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-05-10 | Cohen, Ann | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-17 | 1035 Greenwood Blvd., Suite 401, Lake Mary, FL 32746 | No data |
CHANGE OF MAILING ADDRESS | 2017-01-17 | 1035 Greenwood Blvd., Suite 401, Lake Mary, FL 32746 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-17 | 1035 Greenwood Blvd., Suite 401, Lake Mary, FL 32746 | No data |
LC AMENDMENT | 2013-05-17 | No data | No data |
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 Feb 2025
Sources: Florida Department of State