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 |
Name | Role | Address |
---|---|---|
PANAGAKOS ELIANA | Agent | 1317 Edgewater Dr Suite 1129, Orlando, FL, 32804 |
Name | Role | Address |
---|---|---|
PANAGAKOS ELIANA | Chief Executive Officer | 1317 EDGEWATER DR, ORLANDO, FL, 32804 |
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 |
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 |
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 |
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