Entity Name: | QUALITY CUSTOM SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
QUALITY CUSTOM 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. |
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: | 27 Jun 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: | L13000092564 |
FEI/EIN Number |
463283443
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1220 10TH ST, ORANGE CITY, FL, 32763, US |
Mail Address: | 1220 10TH ST, ORANGE CITY, FL, 32763, US |
ZIP code: | 32763 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Lee Richard A | Managing Member | 1220 10TH ST, ORANGE CITY, FL, 32763 |
Lee Melissa A | Managing Member | 1220 10TH ST, ORANGE CITY, FL, 32763 |
LEE RICHARD A | Agent | 1220 10TH ST, ORANGE CITY, FL, 32763 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-16 | 1220 10TH ST, ORANGE CITY, FL 32763 | - |
CHANGE OF MAILING ADDRESS | 2020-03-16 | 1220 10TH ST, ORANGE CITY, FL 32763 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-16 | 1220 10TH ST, ORANGE CITY, FL 32763 | - |
LC AMENDMENT | 2018-10-15 | - | - |
LC AMENDMENT | 2018-06-04 | - | - |
LC AMENDMENT | 2017-12-19 | - | - |
LC AMENDMENT | 2017-08-14 | - | - |
LC AMENDMENT | 2017-08-07 | - | - |
LC AMENDMENT | 2016-12-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-20 |
ANNUAL REPORT | 2022-05-03 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-03-16 |
ANNUAL REPORT | 2019-04-26 |
LC Amendment | 2018-10-15 |
LC Amendment | 2018-06-04 |
ANNUAL REPORT | 2018-04-24 |
LC Amendment | 2017-12-19 |
LC Amendment | 2017-08-14 |
Date of last update: 02 May 2025
Sources: Florida Department of State