Search icon

QUALIFIED PARTNERS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: QUALIFIED PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

QUALIFIED PARTNERS, 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: 02 May 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Jun 2024 (a year ago)
Document Number: L16000086391
FEI/EIN Number 81-2562496

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

Address: 6256 KINGBIRD MANOR DR, LITHIA, FL, 33547, US
Mail Address: 6252 KINGBIRD MANOR DR, LITHIA, FL, 33547
ZIP code: 33547
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARSHALL WHITNEY Manager 515 GLENBURN AVENUE #211, CAMBRIDGE, MD, 21613
McIntyre Richard J Agent 1228 East 7th Avenue, TAMPA, FL, 33605
WHEELER JASON Manager 6256 KINGBIRD MANOR DRIVE, LITHIA, FL, 33547

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-06-05 1228 East 7th Avenue, Suite 100, TAMPA, FL 33605 -
REINSTATEMENT 2024-06-05 - -
REGISTERED AGENT NAME CHANGED 2024-06-05 McIntyre, Richard J. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2019-10-23 6256 KINGBIRD MANOR DR, LITHIA, FL 33547 -
LC STMNT OF RA/RO CHG 2019-10-23 - -
CHANGE OF MAILING ADDRESS 2019-10-23 6256 KINGBIRD MANOR DR, LITHIA, FL 33547 -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2019-09-06 - -
LC AMENDMENT 2016-09-26 - -
LC DISSOCIATION MEM 2016-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000350894 ACTIVE 1000000928690 HILLSBOROU 2022-07-14 2032-07-20 $ 1,515.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
REINSTATEMENT 2024-06-05
ANNUAL REPORT 2021-07-20
ANNUAL REPORT 2020-06-19
CORLCRACHG 2019-10-23
Admin. Diss. for Reg. Agent 2019-09-06
ANNUAL REPORT 2019-04-29
Reg. Agent Resignation 2019-04-22
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-07-21
CORLCDSMEM 2016-09-26

USAspending Awards / Financial Assistance

Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
25775.00
Total Face Value Of Loan:
25775.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25775
Current Approval Amount:
25775
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
26069.47

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State