Entity Name: | 1ST QUALITY CONSULTANTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
1ST QUALITY CONSULTANTS, 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. |
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: | 03 May 2013 (12 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L13000065456 |
FEI/EIN Number |
46-2695698
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 20403 Encino Ledge, San Antonio, TX, 78259, US |
Mail Address: | 20403 Encino Ledge, San Antonio, TX, 78259, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRYAN MICHELLE M | Manager | 20403 Encino Ledge, San Antonio, TX, 78259 |
BRYAN MICHELLE M | Agent | 535 NE 139th, North Miami, FL, 33161 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000106072 | 1ST QUALITY RESIDENTIAL SERVICES | EXPIRED | 2017-09-25 | 2022-12-31 | - | 5635 SW 5TH TERRACE, CORAL GABLES, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-27 | 20403 Encino Ledge, 591594-B, San Antonio, TX 78259 | - |
CHANGE OF MAILING ADDRESS | 2023-04-27 | 20403 Encino Ledge, 591594-B, San Antonio, TX 78259 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-27 | 535 NE 139th, North Miami, FL 33161 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-05-03 |
ANNUAL REPORT | 2018-03-14 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-03-31 |
ANNUAL REPORT | 2014-04-07 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1148687109 | 2020-04-09 | 0455 | PPP | 7500 NW 25TH ST, MIAMI, FL, 33122-1700 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5689748307 | 2021-01-25 | 0455 | PPS | 7500 NW 25th St Ste 102, Doral, FL, 33122-1711 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State