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. |
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 |
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 |
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 | - | - |
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