Search icon

QUALITY PROPERTY MAINTENANCE, LLC - Florida Company Profile

Company Details

Entity Name: QUALITY PROPERTY MAINTENANCE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

QUALITY PROPERTY MAINTENANCE, 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: 30 Apr 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Apr 2016 (9 years ago)
Document Number: L13000062934
FEI/EIN Number 35-2477825

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

Address: 1007 SW BENCHOR AVE., PORT SAINT LUCIE, FL, 34953, US
Mail Address: 1007 SW BENCHOR AVE., PORT SAINT LUCIE, FL, 34953, US
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATTISON MATHEW SCOTT Managing Member 1055 SW BENCHOR AVE., PORT SAINT LUCIE, FL, 34953
Mattison Mathew W Agent 1007 SW BENCHOR AVE., PORT SAINT LUCIE, FL, 34953
MATTISON MATHEW WILLIAM Managing Member 1007 SW BENCHOR AVE., PORT SAINT LUCIE, FL, 34953
MATTISON SHERYL MARRIOT Managing Member 1007 SW BENCHOR AVE., PORT SAINT LUCIE, FL, 34953

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000007550 CCD OF STUART, INC. ACTIVE 2017-01-20 2027-12-31 - 709 SE 5TH STREET, STUART, FL, 34994

Events

Event Type Filed Date Value Description
REINSTATEMENT 2016-04-28 - -
REGISTERED AGENT NAME CHANGED 2016-04-28 Mattison, Mathew William -
REGISTERED AGENT ADDRESS CHANGED 2016-04-28 1007 SW BENCHOR AVE., PORT SAINT LUCIE, FL 34953 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-01-07
REINSTATEMENT 2016-04-28

Date of last update: 02 May 2025

Sources: Florida Department of State