Search icon

QUALITY PROFESSIONAL FINISHES, LLC - Florida Company Profile

Company Details

Entity Name: QUALITY PROFESSIONAL FINISHES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

QUALITY PROFESSIONAL FINISHES, 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: 20 Oct 2014 (10 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L14000162805
FEI/EIN Number 83-2162421

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

Address: 150 S. PINE ISLAND ROAD, PLANTATION, FL, 33324, US
Mail Address: 150 S. PINE ISLAND ROAD, PLANTATION, FL, 33324, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AGBOOLA OMOLOLA Manager 150 S. PINE ISLAND ROAD, PLANTATION, FL, 33324
BIGGERS LeJUAN Agent 777 Brickell Ave, Miami, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2019-08-26 150 S. PINE ISLAND ROAD, SUITE 300, PLANTATION, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2019-08-26 150 S. PINE ISLAND ROAD, SUITE 300, PLANTATION, FL 33324 -
REGISTERED AGENT ADDRESS CHANGED 2018-10-10 777 Brickell Ave, STE 500, Miami, FL 33131 -
REINSTATEMENT 2018-10-10 - -
REGISTERED AGENT NAME CHANGED 2018-10-10 BIGGERS, LeJUAN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2015-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000104099 ACTIVE CACE23-016173 BROWARD COUNTY CIRCUIT COURT 2023-02-17 2029-02-23 $154,646.36 TD BANK, N.A., 2130 CENTREPARK WEST DRIVE, WEST PALM BEACH, FL 33409

Documents

Name Date
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-06-30
AMENDED ANNUAL REPORT 2019-08-26
ANNUAL REPORT 2019-04-26
REINSTATEMENT 2018-10-10
ANNUAL REPORT 2017-07-26
ANNUAL REPORT 2016-01-19
REINSTATEMENT 2015-10-07
Florida Limited Liability 2014-10-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5504518008 2020-06-28 0455 PPP 150 s pines rd 330, plantation, FL, 33324
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 437992
Loan Approval Amount (current) 437992
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address plantation, BROWARD, FL, 33324-0001
Project Congressional District FL-25
Number of Employees 19
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State