Search icon

QUALITY CARS, LLC.

Company Details

Entity Name: QUALITY CARS, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 03 Nov 2014 (10 years ago)
Document Number: L14000170682
FEI/EIN Number 47-2244401
Address: 2676 N. ORANGE BLOSSOM TRAIL, KISSIMMEE, FL 34744
Mail Address: 2676 N. ORANGE BLOSSOM TRAIL, KISSIMMEE, FL 34744
ZIP code: 34744
County: Osceola
Place of Formation: FLORIDA

Agent

Name Role Address
Miller, MaryAnn Agent 117 Corvina Drive, Davenport, FL 33897

Mgr

Name Role Address
PINET, REGINA Mgr 807 Pine Street Bldg 3, Orlando, FL 32824
Arteaga, Nestor Mgr 807 Pine street Bldg 3, Orlando, FL 32824

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000144734 BESTCAR ACTIVE 2020-11-10 2025-12-31 No data 2676 NORTH ORANGE BLOSSOM TRAIL, KISSIMMEE, FL, 34744
G15000108642 QUALITY CARS OF MELBOURNE EXPIRED 2015-10-25 2020-12-31 No data 2885 ELECTRONICS DR., C7, MELBOURNE, FL, 32935

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-10-31 2676 N. ORANGE BLOSSOM TRAIL, KISSIMMEE, FL 34744 No data
CHANGE OF MAILING ADDRESS 2018-10-31 2676 N. ORANGE BLOSSOM TRAIL, KISSIMMEE, FL 34744 No data
REGISTERED AGENT NAME CHANGED 2015-03-04 Miller, MaryAnn No data
REGISTERED AGENT ADDRESS CHANGED 2015-03-04 117 Corvina Drive, Davenport, FL 33897 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J25000024450 ACTIVE 1000001023154 OSCEOLA 2024-12-26 2045-01-15 $ 18,868.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 100 RIALTO PL STE 800, MELBOURNE FL329013004

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-02-10
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-03-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1796278708 2021-03-27 0455 PPS 2676 N Orange Blossom Trl, Kissimmee, FL, 34744-1894
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2604
Loan Approval Amount (current) 2604
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Kissimmee, OSCEOLA, FL, 34744-1894
Project Congressional District FL-09
Number of Employees 2
NAICS code 441210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2618.98
Forgiveness Paid Date 2021-10-26
5334217709 2020-05-01 0455 PPP 2676 N ORANGE BLOSSOM TRL, KISSIMMEE, FL, 34744-1894
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2552
Loan Approval Amount (current) 2552
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address KISSIMMEE, OSCEOLA, FL, 34744-1894
Project Congressional District FL-09
Number of Employees 1
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2574.3
Forgiveness Paid Date 2021-03-17

Date of last update: 20 Feb 2025

Sources: Florida Department of State