Search icon

QUALITY AIR DUCT SERVICES LLC - Florida Company Profile

Company Details

Entity Name: QUALITY AIR DUCT SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

QUALITY AIR DUCT 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 14 Nov 2013 (11 years ago)
Date of dissolution: 31 Oct 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Oct 2023 (a year ago)
Document Number: L13000160073
FEI/EIN Number 46-4158378

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

Address: 828 SILVERBELL LANE, WELLINGTON, FL, 33414
Mail Address: 828 SILVERBELL LANE, WELLINGTON, FL, 33414
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCDOWELL CHRISTOPHER W Managing Member 828 SILVERBELL LANE, WELLINGTON, FL, 33414
Walters Derrick Manager 828 Silverbell Lane, Wellington, FL, 33414
MCDOWELL CHRISTOPHER W Agent 828 SILVERBELL LANE, WELLINGTON, FL, 33414

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000060305 PALM BEACH CLEAN MASTERS EXPIRED 2016-06-18 2021-12-31 - 828 SILVERBELL LANE, WELLINGTON, FL, 33414

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2020-04-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2016-09-26 MCDOWELL, CHRISTOPHER W -
REINSTATEMENT 2016-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT 2014-11-12 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-10-31
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-09-23
REINSTATEMENT 2020-04-03
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-16
REINSTATEMENT 2016-09-26
ANNUAL REPORT 2015-03-29
LC Amendment 2014-11-12
ANNUAL REPORT 2014-08-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State