Search icon

IR QUARTZ, LLC - Florida Company Profile

Company Details

Entity Name: IR QUARTZ, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

IR QUARTZ, 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: 15 Jan 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 06 Aug 2020 (5 years ago)
Document Number: L16000011090
FEI/EIN Number 81-1178903

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

Address: 7901 4TH STREET NORTH, ST.PETERSBURG, FL, 33702, US
Mail Address: 3433 LITHIA PINECREST RD, VALRICO, FL, 33596, US
ZIP code: 33702
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LE HIEN Q President 3433 LITHIA PINECREST RD, VALRICO, FL, 33596
REGISTERED AGENTS INC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-30 7901 4TH STREET NORTH, SUITE 300, ST.PETERSBURG, FL 33702 -
CHANGE OF MAILING ADDRESS 2022-10-12 7901 4TH STREET NORTH, SUITE 300, ST.PETERSBURG, FL 33702 -
LC AMENDMENT 2020-08-06 - -
REGISTERED AGENT ADDRESS CHANGED 2019-03-21 7901 4TH STREET NORTH, SUITE 300, ST.PETERSBURG, FL 33702 -
LC AMENDMENT 2016-12-21 - -
REGISTERED AGENT NAME CHANGED 2016-12-21 REGISTERED AGENTS INC -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-04-06
ANNUAL REPORT 2023-03-11
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-29
LC Amendment 2020-08-06
ANNUAL REPORT 2020-05-23
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-01-02
ANNUAL REPORT 2017-02-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9513927703 2020-05-01 0455 PPP 5447 Haines Rd N SUITE 168, St Petersburg, FL, 33714
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8995
Loan Approval Amount (current) 8995
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address St Petersburg, PINELLAS, FL, 33714-0048
Project Congressional District FL-13
Number of Employees 2
NAICS code 423720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9090.2
Forgiveness Paid Date 2021-05-24
8355908300 2021-01-29 0455 PPS 5447 Haines Rd N PMB 168, St Petersburg, FL, 33714-1954
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address St Petersburg, PINELLAS, FL, 33714-1954
Project Congressional District FL-14
Number of Employees 2
NAICS code 423720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5033.97
Forgiveness Paid Date 2021-10-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State