Search icon

ITS THE QUALITY, LLC - Florida Company Profile

Company Details

Entity Name: ITS THE QUALITY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ITS THE QUALITY, 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: 18 Sep 2013 (12 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 22 Feb 2019 (6 years ago)
Document Number: L13000131886
FEI/EIN Number 46-3752528

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

Address: 1610 N Dixie hwy, 105, Hollywood, FL, 33020, US
Mail Address: 1610 N Dixie Hwy, 105, Hollywood, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hyvarinen Henry Manager 1610 N Dixie Hwy,, Hollywood, FL, 33020
HYVARINEN HENRY Agent 1610 N Dixie Hwy, Hollywood, FL, 33020

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000073816 NO1SOURCE.COM ACTIVE 2023-06-19 2028-12-31 - 5940 NE 15TH TER, FT. LAUDERDALE, FL, 33334

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-09 1610 N Dixie hwy, 105, Hollywood, FL 33020 -
CHANGE OF MAILING ADDRESS 2024-01-09 1610 N Dixie hwy, 105, Hollywood, FL 33020 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-09 1610 N Dixie Hwy, 105, Hollywood, FL 33020 -
AMENDMENT AND NAME CHANGE 2019-02-22 ITS THE QUALITY, LLC -

Documents

Name Date
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-01-12
Amendment and Name Change 2019-02-22
ANNUAL REPORT 2019-01-24
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-14
ANNUAL REPORT 2016-03-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State