Search icon

D & S QUALITY CONTRACTOR LLC - Florida Company Profile

Company Details

Entity Name: D & S QUALITY CONTRACTOR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

D & S QUALITY CONTRACTOR 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: 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: 15 Jul 2014 (11 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 01 Mar 2022 (3 years ago)
Document Number: L14000111545
FEI/EIN Number 47-1348205

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

Address: 1540 MONUMENT RD, STE 2, JACKSONVILLE, FL, 32225, US
Mail Address: 1540 MONUMENT RD, STE 2, JACKSONVILLE, FL, 32225, US
ZIP code: 32225
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOTO DANIEL Authorized Member 1540 MONUMENT RD, JACKSONVILLE, FL, 32225
PRIME TAX SOLUTIONS, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-02-01 1540 MONUMENT RD, STE 2, JACKSONVILLE, FL 32225 -
CHANGE OF PRINCIPAL ADDRESS 2023-02-01 1540 MONUMENT RD, STE 2, JACKSONVILLE, FL 32225 -
LC DISSOCIATION MEM 2022-03-01 - -
LC AMENDMENT 2022-02-22 - -
REGISTERED AGENT ADDRESS CHANGED 2020-01-23 50 N LAURA ST STE 2500, JACKSONVILLE, FL 32202 -
LC AMENDMENT 2020-01-23 - -
REGISTERED AGENT NAME CHANGED 2020-01-23 PRIME TAX SOLUTIONS LLC -
LC AMENDMENT 2018-11-01 - -
LC DISSOCIATION MEM 2018-10-01 - -
LC DISSOCIATION MEM 2018-01-17 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-04-25
CORLCDSMEM 2022-03-01
LC Amendment 2022-02-22
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-11
LC Amendment 2020-01-23
ANNUAL REPORT 2019-05-01
LC Amendment 2018-11-01

USAspending Awards / Financial Assistance

Date:
2021-04-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
285442.00
Total Face Value Of Loan:
285442.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
122136.00
Total Face Value Of Loan:
122136.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-04-23
Type:
Complaint
Address:
10135 GATE PKWY N., JACKSONVILLE, FL, 32246
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
285442
Current Approval Amount:
285442
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
286826.2

Date of last update: 02 Jun 2025

Sources: Florida Department of State