Search icon

QDI 1 LLC - Florida Company Profile

Company Details

Entity Name: QDI 1 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

QDI 1 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: 01 Dec 2014 (10 years ago)
Date of dissolution: 21 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Mar 2023 (2 years ago)
Document Number: L14000183526
FEI/EIN Number 38-3945058

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

Address: 12235 Regency Village Dr, Orlando, FL, 32821, US
Mail Address: 12235 Regency Village Dr, Orlando, FL, 32821, US
ZIP code: 32821
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATUDA PASSOS FABIO Manager 12235 Regency Village Dr, Orlando, FL, 32821
MATUDA PASSOS FABIO Agent 12235 Regency Village Dr, Orlando, FL, 32821

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000040594 RED ROOF PLUS INTERNATIONAL DRIVE EXPIRED 2019-03-28 2024-12-31 - 8342 JAMAICAN CT, ORLANDO, FL, 32819
G19000040595 RED ROOF PLUS ORLANDO CONVENTION CENTER I-DRIVE EXPIRED 2019-03-28 2024-12-31 - 8342 JAMAICAN CT, ORLANDO, FL, 32810
G16000103111 RAMADA ORLANDO NEAR CONVENTION CENTER EXPIRED 2016-09-20 2021-12-31 - 8342 JAMAICAN COURT, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-21 - -
CHANGE OF PRINCIPAL ADDRESS 2022-02-01 12235 Regency Village Dr, Orlando, FL 32821 -
CHANGE OF MAILING ADDRESS 2022-02-01 12235 Regency Village Dr, Orlando, FL 32821 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-01 12235 Regency Village Dr, Orlando, FL 32821 -
REGISTERED AGENT NAME CHANGED 2020-02-24 MATUDA PASSOS, FABIO -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-03-21
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8673678603 2021-03-25 0491 PPS 8342 Jamaican Ct, Orlando, FL, 32819-9313
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55222.19
Loan Approval Amount (current) 55222.19
Undisbursed Amount 0
Franchise Name Red Roof Inn
Lender Location ID 530223
Servicing Lender Name American Lending Center
Servicing Lender Address 1 World Trade Center, Suite 1130, Long Beach, CA, 90831
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32819-9313
Project Congressional District FL-10
Number of Employees 9
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 530223
Originating Lender Name American Lending Center
Originating Lender Address Long Beach, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 55438.48
Forgiveness Paid Date 2021-09-01
6732978307 2021-01-27 0491 PPP 8342 Jamaican Ct, Orlando, FL, 32819-9313
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39043.07
Loan Approval Amount (current) 39043.07
Undisbursed Amount 0
Franchise Name Red Roof Inn
Lender Location ID 530223
Servicing Lender Name American Lending Center
Servicing Lender Address 1 World Trade Center, Suite 1130, Long Beach, CA, 90831
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32819-9313
Project Congressional District FL-10
Number of Employees 9
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 530223
Originating Lender Name American Lending Center
Originating Lender Address Long Beach, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39277.33
Forgiveness Paid Date 2021-09-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State