Search icon

US QUALITY TRANSPORT, LLC

Company Details

Entity Name: US QUALITY TRANSPORT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 17 Aug 2015 (9 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 01 Nov 2017 (7 years ago)
Document Number: L15000140338
FEI/EIN Number 47-4847716
Address: 9250 SIDNEY HAYES ROAD, ORLANDO, FL, 32824, US
Mail Address: 9250 SIDNEY HAYES ROAD, ORLANDO, FL, 32824, US
ZIP code: 32824
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
LAVIOSA DANIEL J Agent 9939 Marsh Pointe Dr, ORLANDO, FL, 32832

President

Name Role Address
LAVIOSA DANIEL J President 9939 Marsh Pointe Dr, ORLANDO, FL, 32832

Vice President

Name Role Address
BRUZUAL PATRICIA E Vice President 9939 Marsh Pointe Dr, ORLANDO, FL, 32832

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000019207 USQT AUTO & TRUCK SALES EXPIRED 2017-02-21 2022-12-31 No data 9250 SIDNEY HAYES ROAD, ORLANDO, FL, 32824

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-04-25 LAVIOSA, DANIEL J No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-25 9939 Marsh Pointe Dr, ORLANDO, FL 32832 No data
LC DISSOCIATION MEM 2017-11-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-01-08 9250 SIDNEY HAYES ROAD, ORLANDO, FL 32824 No data
CHANGE OF MAILING ADDRESS 2016-01-08 9250 SIDNEY HAYES ROAD, ORLANDO, FL 32824 No data

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-25
CORLCDSMEM 2017-11-01
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-01-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State