Search icon

QUALITY MANAGEMENT GROUP HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: QUALITY MANAGEMENT GROUP HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

QUALITY MANAGEMENT GROUP HOLDINGS, 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: 08 May 2013 (12 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 21 May 2024 (a year ago)
Document Number: L13000067822
FEI/EIN Number 462738154

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

Mail Address: PO BOX 471207, LAKE MONROE, FL, 32747, US
Address: 4035 WEST STATE RD 46, SANFORD, FL, 32771, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LANG MARK ASr. Manager 4035 WEST 1ST STREET, SANFORD, FL, 32771
LOZADA SHERRI Agent 4035 W 1ST STREET, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-05-21 LOZADA, SHERRI -
REGISTERED AGENT ADDRESS CHANGED 2024-05-21 4035 W 1ST STREET, SANFORD, FL 32771 -
LC STMNT OF RA/RO CHG 2024-05-21 - -
CHANGE OF PRINCIPAL ADDRESS 2023-05-09 4035 WEST STATE RD 46, SANFORD, FL 32771 -
CHANGE OF MAILING ADDRESS 2023-05-08 4035 WEST STATE RD 46, SANFORD, FL 32771 -
REINSTATEMENT 2014-11-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
CORLCRACHG 2024-05-21
ANNUAL REPORT 2024-03-13
Reg. Agent Change 2023-05-08
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-03-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State