Search icon

A & Y QUALITY SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: A & Y QUALITY SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

A & Y QUALITY 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: 16 Dec 2013 (11 years ago)
Date of dissolution: 05 Mar 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Mar 2018 (7 years ago)
Document Number: L13000173207
FEI/EIN Number 464313221

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

Address: 1303 SE 47th TER, Cape Coral, FL, 33904, US
Mail Address: 1303 SE 47th TER, Cape Coral, FL, 33904, US
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FIGUEREDO ACOSTA ALBERTO A Manager 1303 SE 47th TER, Cape Coral, FL, 33904
Rodriguez Yoelvis Manager 1303 SE 47th TER, Cape Coral, FL, 33904
FIGUEREDO ACOSTA ALBERTO A Agent 1303 SE 47TH TERR, CAPE CORAL, FL, 33904

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-03-05 - -
CHANGE OF MAILING ADDRESS 2016-03-25 1303 SE 47th TER, Cape Coral, FL 33904 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-25 1303 SE 47th TER, Cape Coral, FL 33904 -
REGISTERED AGENT NAME CHANGED 2016-03-25 FIGUEREDO ACOSTA, ALBERTO A -
LC AMENDMENT 2014-12-08 - -
REINSTATEMENT 2014-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2014-08-29 1303 SE 47TH TERR, CAPE CORAL, FL 33904 -
LC AMENDMENT 2014-08-29 - -

Documents

Name Date
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-04-30
LC Amendment 2014-12-08
REINSTATEMENT 2014-10-03
LC Amendment 2014-08-29
Florida Limited Liability 2013-12-16

Date of last update: 02 May 2025

Sources: Florida Department of State