Search icon

QYS PRODUCTS LLC - Florida Company Profile

Company Details

Entity Name: QYS PRODUCTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

QYS PRODUCTS 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: 24 Mar 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 06 May 2022 (3 years ago)
Document Number: L16000060167
FEI/EIN Number 812018308

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

Address: 4005 South Access Rd, ENGLEWOOD, FL, 34224, US
Mail Address: 4005 SOUTH ACCESS RD, ENGLEWOOD, FL, 34224, US
ZIP code: 34224
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
QUIJANO EZEQUIEL Authorized Member 1532 SCARLETT AV, NORTH PORT, FL, 34289
CANTARELLI JUAN F Authorized Person 4005 SOUTH ACCESS RD, ENGLEWOOD, FL, 34224
QUIJANO EZEQUIEL Agent 1532 Scarlett Av, North Port, FL, 34289

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000101445 HOOVER ROOFING ACTIVE 2016-09-16 2026-12-31 - 4005 S. ACCESS RD., ENGLEWOOD, FL, 34224

Events

Event Type Filed Date Value Description
LC AMENDMENT 2022-05-06 - -
REGISTERED AGENT NAME CHANGED 2020-06-09 QUIJANO, EZEQUIEL -
REGISTERED AGENT ADDRESS CHANGED 2020-06-09 1532 Scarlett Av, North Port, FL 34289 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-05 4005 South Access Rd, ENGLEWOOD, FL 34224 -
CHANGE OF MAILING ADDRESS 2017-04-05 4005 South Access Rd, ENGLEWOOD, FL 34224 -

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-23
LC Amendment 2022-05-06
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-05-06
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4490367106 2020-04-13 0455 PPP 4005 S ACCESS ROAD, ENGLEWOOD, FL, 34224-8659
Loan Status Date 2021-04-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51677.12
Loan Approval Amount (current) 51677.12
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ENGLEWOOD, CHARLOTTE, FL, 34224-8659
Project Congressional District FL-17
Number of Employees 6
NAICS code 238160
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52145.75
Forgiveness Paid Date 2021-03-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State