Search icon

QUALITY CONCEPTS, LLC - Florida Company Profile

Company Details

Entity Name: QUALITY CONCEPTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

QUALITY CONCEPTS, 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: 05 Feb 2015 (10 years ago)
Date of dissolution: 15 Dec 2024 (2 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Dec 2024 (2 months ago)
Document Number: L15000022854
FEI/EIN Number 85-0797278

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

Address: 2604 CHELSEA STREET, ORLANDO, FL 32803
Mail Address: 2604 CHELSEA STREET, ORLANDO, FL 32803
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARREDONDO, BETHANY Agent 2604 Chelsea Street, ORLANDO, FL 32803
ARREDONDO, BETHANY Manager 2604 CHELSEA STREET, ORLANDO, FL 32803
Burghard, Bruce John Authorized Member 9112 Lake Burkett Drive, Orlando, FL 32817

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-04-23 2604 CHELSEA STREET, ORLANDO, FL 32803 -
REGISTERED AGENT NAME CHANGED 2020-04-23 ARREDONDO, BETHANY -
REGISTERED AGENT ADDRESS CHANGED 2020-04-23 2604 Chelsea Street, ORLANDO, FL 32803 -
CHANGE OF MAILING ADDRESS 2020-02-18 2604 CHELSEA STREET, ORLANDO, FL 32803 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-15
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-08-18

Date of last update: 20 Feb 2025

Sources: Florida Department of State