Search icon

QUALITY JEWELERS LLC - Florida Company Profile

Company Details

Entity Name: QUALITY JEWELERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

QUALITY JEWELERS 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: 26 Jun 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Oct 2016 (9 years ago)
Document Number: L15000111658
FEI/EIN Number 47-4375681

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

Address: 12220 ATLANTIC BLVD, JACKSONVILLE, FL, 32225, US
Mail Address: 12220 ATLANTIC BLVD, JACKSONVILLE, FL, 32225, US
ZIP code: 32225
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARGUELLO AARON Manager 12220 ATLANTIC BLVD, JACKSONVILLE, FL, 32225
ARGUELLO AARON Agent 12220 ATLANTIC BLVD, JACKSONVILLE, FL, 32225

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000018860 MASTERPIECE JEWELERS ACTIVE 2016-02-21 2026-12-31 - 12220 ATLANTIC BLVD., 126, JACKSONVILLE, FL, 32225

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-24 12220 ATLANTIC BLVD, 126, JACKSONVILLE, FL 32225 -
REINSTATEMENT 2016-10-19 - -
CHANGE OF PRINCIPAL ADDRESS 2016-10-19 12220 ATLANTIC BLVD, 126, JACKSONVILLE, FL 32225 -
CHANGE OF MAILING ADDRESS 2016-10-19 12220 ATLANTIC BLVD, 126, JACKSONVILLE, FL 32225 -
REGISTERED AGENT NAME CHANGED 2016-10-19 ARGUELLO, AARON -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-17
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-02-10
REINSTATEMENT 2016-10-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8989548105 2020-07-27 0491 PPP 12220 ATLANTIC BLVD 126, JACKSONVILLE, FL, 32225-3006
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13109
Loan Approval Amount (current) 13109
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32225-3006
Project Congressional District FL-05
Number of Employees 2
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13199.87
Forgiveness Paid Date 2021-04-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State