Search icon

QUALITY SOLUTIONS US LLC

Company Details

Entity Name: QUALITY SOLUTIONS US LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 22 Jan 2014 (11 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 15 Jul 2019 (6 years ago)
Document Number: L14000012176
FEI/EIN Number 46-4700865
Mail Address: 1317 EDGEWATER DR, Orlando, FL, 32804, US
Address: 1317 EDGEWATER DR SUITE 1129, ORLANDO, FL, 32804, US
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
PANAGAKOS ELIANA Agent 1317 Edgewater Dr Suite 1129, Orlando, FL, 32804

Chief Executive Officer

Name Role Address
PANAGAKOS ELIANA Chief Executive Officer 1317 EDGEWATER DR, ORLANDO, FL, 32804

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000097282 QUALITY CONCRETE DESIGN OF FLORIDA EXPIRED 2019-09-04 2024-12-31 No data PO BOX 677790, ORLANDO, FL, 32867

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-21 1317 EDGEWATER DR SUITE 1129, ORLANDO, FL 32804 No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 1317 EDGEWATER DR SUITE 1129, ORLANDO, FL 32804 No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 1317 Edgewater Dr Suite 1129, Orlando, FL 32804 No data
LC AMENDMENT AND NAME CHANGE 2019-07-15 QUALITY SOLUTIONS US LLC No data
REGISTERED AGENT NAME CHANGED 2019-07-15 PANAGAKOS, ELIANA No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000777288 TERMINATED 1000000726218 ORANGE 2016-11-08 2026-12-08 $ 704.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-04-21
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-06-30
LC Amendment and Name Change 2019-07-15
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-03-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State