Search icon

FINE QUALITY CONSTRUCTION AND DESIGN LLC - Florida Company Profile

Company Details

Entity Name: FINE QUALITY CONSTRUCTION AND DESIGN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FINE QUALITY CONSTRUCTION AND DESIGN 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: 18 Aug 2015 (10 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 29 Jan 2019 (6 years ago)
Document Number: L15000139179
FEI/EIN Number 30-0880510

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

Address: 222 Main Ave S, Baudette, MN, 56623, US
Mail Address: 222 Main Ave S, Baudette, MN, 56623, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SILANTYEV MIKHAIL Manager 222 Main Ave S, Baudette, MN, 56623
Bogdanova Yulia Manager 2639 Ridge rd., Canton, GA, 30114
BARTEL LYUDMILA V Agent 1750 NE 191ST ST, N MIAMI BEACH, FL, 33179

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-13 222 Main Ave S, Suite 157, Baudette, MN 56623 -
CHANGE OF MAILING ADDRESS 2023-04-13 222 Main Ave S, Suite 157, Baudette, MN 56623 -
REGISTERED AGENT NAME CHANGED 2021-03-07 BARTEL, LYUDMILA V. -
REGISTERED AGENT ADDRESS CHANGED 2019-01-29 1750 NE 191ST ST, APT 627, N MIAMI BEACH, FL 33179 -
LC AMENDMENT AND NAME CHANGE 2019-01-29 FINE QUALITY CONSTRUCTION AND DESIGN LLC -
REINSTATEMENT 2017-05-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT 2015-12-07 - -

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-03-07
ANNUAL REPORT 2020-01-26
LC Amendment and Name Change 2019-01-29
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-02-05
REINSTATEMENT 2017-05-01
LC Amendment 2015-12-07

Date of last update: 03 May 2025

Sources: Florida Department of State