Search icon

QUALITY USED APPLIANCES & SERVICE LLC - Florida Company Profile

Company Details

Entity Name: QUALITY USED APPLIANCES & SERVICE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

QUALITY USED APPLIANCES & SERVICE 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: 19 Aug 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Nov 2024 (6 months ago)
Document Number: L13000117064
FEI/EIN Number 46-3489644

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

Address: 6420N.OrangeBlossomTrail., ORLANDO, FL, 32810, US
Mail Address: 5644 Edgewater Dr, ORLANDO, FL, 32810, US
ZIP code: 32810
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Quality Used Appliances & Ser Agent 5644 Edgeqater Dr., ORLANDO, FL, 32810
JACKSON SONIA Vice President 6420N.OrangeBlossomTrail., ORLANDO, FL, 32810
Clark Tyrone President 6420N.OrangeBlossomTrail., ORLANDO, FL, 32810

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-11-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-02-16 - -
CHANGE OF PRINCIPAL ADDRESS 2022-02-16 6420N.OrangeBlossomTrail., ORLANDO, FL 32810 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-10-26 5644 Edgeqater Dr., ORLANDO, FL 32810 -
REINSTATEMENT 2020-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000193439 TERMINATED 1000000862997 ORANGE 2020-03-12 2040-04-01 $ 12,430.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
REINSTATEMENT 2024-11-12
REINSTATEMENT 2023-11-22
REINSTATEMENT 2022-02-16
REINSTATEMENT 2020-10-26
REINSTATEMENT 2019-12-04
REINSTATEMENT 2018-10-22
ANNUAL REPORT 2017-04-22
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-02-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State