Entity Name: | QUALITAS GLOBAL DEVELOPMENTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
QUALITAS GLOBAL DEVELOPMENTS, 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: |
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: | 30 Nov 2015 (9 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L15000197813 |
FEI/EIN Number |
471698487
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 12601 New Brittany Boulevard, Building 19, Fort Myers, FL, 33907, US |
Address: | 728 SW PINE ISLAND RD, UNIT 4, CAPE CORAL, FL, 33991, US |
ZIP code: | 33991 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MASHITER MARK | Manager | 728 SW PINE ISLAND RD, UNIT 4, CAPE CORAL, FL, 33991 |
JUKES SIMON | Manager | 728 SW PINE ISLAND RD, UNIT 4, CAPE CORAL, FL, 33991 |
BIUNDO NANCY | Manager | 728 SW PINE ISLAND ROAD, Cape Coral, FL, 33991 |
Norton Audrey | Manager | 12601 New Brittany Boulevard, Fort Myers, FL, 33907 |
SCHUTT DARRIN RESQ | Agent | 12601 NEW BRITTANY BLVD, FORT MYERS, FL, 33907 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2019-12-15 | 728 SW PINE ISLAND RD, UNIT 4, CAPE CORAL, FL 33991 | - |
LC AMENDMENT | 2019-01-02 | - | - |
LC AMENDMENT | 2018-05-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-06-21 | 728 SW PINE ISLAND RD, UNIT 4, CAPE CORAL, FL 33991 | - |
LC NAME CHANGE | 2016-07-29 | QUALITAS GLOBAL DEVELOPMENTS, LLC | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2019-12-15 |
ANNUAL REPORT | 2019-01-09 |
LC Amendment | 2019-01-02 |
LC Amendment | 2018-05-25 |
ANNUAL REPORT | 2018-02-07 |
AMENDED ANNUAL REPORT | 2017-06-21 |
ANNUAL REPORT | 2017-01-09 |
LC Name Change | 2016-07-29 |
ANNUAL REPORT | 2016-04-25 |
Florida Limited Liability | 2015-11-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State