Search icon

QDI CONSULTING, LLC - Florida Company Profile

Company Details

Entity Name: QDI CONSULTING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

QDI CONSULTING, 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: 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: 18 Apr 2016 (9 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L16000075838
FEI/EIN Number 81-2308188

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

Mail Address: 248 PRINCE PHILLIP DRIVE, SAINT AUGUSTINE, FL, 32092, US
Address: 2670 ROSSELLE STREET, SUITE 8, JACKSONVILLE, FL, 32204, US
ZIP code: 32204
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AGNEW KELLIDEON Manager 248 PRINCE PHILLIP DRIVE, SAINT AUGUSTINE, FL, 32092
AGNEW JENNIFER Authorized Member 248 PRINCE PHILLIP DRIVE, SAINT AUGUSTINE, FL, 32092
AGNEW KELLIDEON Agent 248 PRINCE PHILLIP DRIVE, SAINT AUGUSTINE, FL, 32092

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-31 2670 ROSSELLE STREET, SUITE 8, JACKSONVILLE, FL 32204 -

Documents

Name Date
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-03-19
Florida Limited Liability 2016-04-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6040668405 2021-02-10 0491 PPS 2670 Rosselle St Ste 8, Jacksonville, FL, 32204-3054
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52387
Loan Approval Amount (current) 52387
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32204-3054
Project Congressional District FL-04
Number of Employees 6
NAICS code 541330
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 52663.49
Forgiveness Paid Date 2021-08-23
8261917709 2020-05-01 0491 PPP 248 PRINCE DR, ST AUGUSTINE, FL, 32092
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41210
Loan Approval Amount (current) 41210
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ST AUGUSTINE, SAINT JOHNS, FL, 32092-0001
Project Congressional District FL-05
Number of Employees 6
NAICS code 541618
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 41594.63
Forgiveness Paid Date 2021-04-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State