Search icon

QUALITY FIRST HOME SERVICES L.L.C. - Florida Company Profile

Company Details

Entity Name: QUALITY FIRST HOME SERVICES L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

QUALITY FIRST HOME SERVICES L.L.C. 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: 26 Apr 2013 (12 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 16 May 2017 (8 years ago)
Document Number: L13000061435
FEI/EIN Number 46-2636067

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

Address: 7522 NARCOOSSEE ROAD, ORLANDO, FL, 32822, US
Mail Address: P.O.BOX 721207, ORLANDO, FL, 32872, US
ZIP code: 32822
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MELMER JEFFREY A President 7522 NARCOOSSEE ROAD, ORLANDO, FL, 32822
MELMER DEBRA K Vice President 7522 NARCOOSSEE ROAD, ORLANDO, FL, 32822
Kolakowski Michal J Director 7522 Narcoossee Road, Orlando, FL, 32822
BRIGGS ROBERT L Director 7522 NARCOOSEE ROAD, ORLANDO, FL, 32822
BERKSON GARY M Agent 301 E PINE ST., ORLANDO, FL, 32801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000065803 QUALITY FIRST PRECISION WATER WORKS EXPIRED 2016-07-05 2021-12-31 - P.O. BOX 721207, ORLANDO, FL, 32872

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2017-05-16 - -
REGISTERED AGENT NAME CHANGED 2017-05-16 BERKSON, GARY M -
REGISTERED AGENT ADDRESS CHANGED 2017-05-16 301 E PINE ST., SUITE 1400, ORLANDO, FL 32801 -
LC AMENDED AND RESTATED ARTICLES 2014-10-08 - -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-02-02
CORLCRACHG 2017-05-16
AMENDED ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2017-01-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State