Entity Name: | QB CONSTRUCTION LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
QB CONSTRUCTION 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: |
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: | 22 Jan 2014 (11 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 25 May 2017 (8 years ago) |
Document Number: | L14000011630 |
FEI/EIN Number |
46-4585555
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7137 Quail Hollow Blvd, Wesley Chapel, FL, 33544, US |
Mail Address: | 7137 Quail Hollow Blvd, Wesley Chapel, FL, 33544, US |
ZIP code: | 33544 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BAKER QUINTON | Manager | 7137 Quail Hollow Blvd, Wesley Chapel, FL, 33544 |
BAKER QUINTON | Agent | 7137 Quail Hollow Blvd, Wesley Chapel, FL, 33544 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000049236 | QB ROOFING | EXPIRED | 2018-04-18 | 2023-12-31 | - | 14714 SHERROD CROFT LN, DADE CITY, FL, 33525 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-01-27 | 7137 Quail Hollow Blvd, Wesley Chapel, FL 33544 | - |
CHANGE OF MAILING ADDRESS | 2021-01-27 | 7137 Quail Hollow Blvd, Wesley Chapel, FL 33544 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-27 | 7137 Quail Hollow Blvd, Wesley Chapel, FL 33544 | - |
LC AMENDMENT | 2017-05-25 | - | - |
LC NAME CHANGE | 2017-05-11 | QB CONSTRUCTION LLC | - |
LC AMENDMENT | 2016-11-14 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-11-14 | BAKER, QUINTON | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-10 |
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-02-02 |
ANNUAL REPORT | 2022-01-13 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-03-16 |
ANNUAL REPORT | 2019-02-04 |
ANNUAL REPORT | 2018-02-10 |
LC Amendment | 2017-05-25 |
LC Name Change | 2017-05-11 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State