Search icon

COMPLIANCE QUALITY SERVICES LLC - Florida Company Profile

Company Details

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

COMPLIANCE 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: 28 Mar 2014 (11 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L14000052952
FEI/EIN Number 47-1513003

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

Address: 3276 FOX SQUIRREL DR, ORANGE PARK, FL, 32073, US
Mail Address: 3276 FOX SQUIRREL DR, ORANGE PARK, FL, 32073, US
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FREIRE HALANA Manager 7040 sw 24 st, Miami, FL, 33155
Freire David Owne 7040 sw 24 st, Miami, FL, 33155
FREIRE DAVID A Agent 7040 sw 24 st, Miami, FL, 33155

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000044809 OPTIMAL QUALITY SERVICES EXPIRED 2016-05-03 2021-12-31 - 603 ARMSTEAD LOOP, APT 4D, NEWPORT NEWS, VA, 23602

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-05-03 3276 FOX SQUIRREL DR, ORANGE PARK, FL 32073 -
CHANGE OF MAILING ADDRESS 2017-05-03 3276 FOX SQUIRREL DR, ORANGE PARK, FL 32073 -
LC NAME CHANGE 2017-01-27 COMPLIANCE QUALITY SERVICES LLC -
REGISTERED AGENT ADDRESS CHANGED 2016-04-20 7040 sw 24 st, 511, Miami, FL 33155 -

Documents

Name Date
LC Name Change 2017-01-27
ANNUAL REPORT 2017-01-04
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-09-18
Florida Limited Liability 2014-03-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State