Search icon

QUALITY TOUCH SERVICES, LLC - Florida Company Profile

Company Details

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

QUALITY TOUCH 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: 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: 20 Mar 2013 (12 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L13000042192
FEI/EIN Number 46-2367648

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

Address: 89 FIELDSTONE LANE, PALM COAST, FL, 32137, US
Mail Address: 89 FIELDSTONE LANE, PALM COAST, FL, 32137, US
ZIP code: 32137
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINS JOSE M Managing Member 89 FIELDSTONE LANE, PALM COAST, FL, 32137
BARBOSA ALICE Agent 8 Lincoln Place, Palm Coast, FL, 32137

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-19 8 Lincoln Place, Palm Coast, FL 32137 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-19 89 FIELDSTONE LANE, A, PALM COAST, FL 32137 -
CHANGE OF MAILING ADDRESS 2020-06-19 89 FIELDSTONE LANE, A, PALM COAST, FL 32137 -
REGISTERED AGENT NAME CHANGED 2020-06-19 BARBOSA, ALICE -
REINSTATEMENT 2020-06-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-01-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-07
REINSTATEMENT 2020-06-19
REINSTATEMENT 2017-01-05
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-04-25
Florida Limited Liability 2013-03-20

Date of last update: 01 May 2025

Sources: Florida Department of State