Search icon

QUALITY PROS PAINT PLUS LIMITED LIABILITY COMPANY - Florida Company Profile

Company Details

Entity Name: QUALITY PROS PAINT PLUS LIMITED LIABILITY COMPANY
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

QUALITY PROS PAINT PLUS LIMITED LIABILITY COMPANY 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: 22 Jul 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Mar 2023 (2 years ago)
Document Number: L16000138200
FEI/EIN Number 81-5367118

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

Address: 4200 Bickel Blvd, Wesley chapel, FL, 33543, US
Mail Address: 4200 Bickel Blvd, Wesley chapel, FL, 33543, US
ZIP code: 33543
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ACOSTA JOHN C Chief Executive Officer 4200 Bickel Blvd, Wesley chapel, FL, 33543
ACOSTA JOHN Agent 4200 Bickel Blvd, Wesley chapel, FL, 33543

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000041041 NOW HOME SERVICES LLC ACTIVE 2023-03-29 2028-12-31 - 911 DELANEY CIRCLE, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-09-19 4200 Bickel Blvd, Unit 107, Wesley chapel, FL 33543 -
CHANGE OF PRINCIPAL ADDRESS 2023-10-24 4200 Bickel Blvd, unit 107, Wesley chapel, FL 33543 -
CHANGE OF MAILING ADDRESS 2023-10-24 4200 Bickel Blvd, unit 107, Wesley chapel, FL 33543 -
REINSTATEMENT 2023-03-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-10-10 ACOSTA, JOHN -
REINSTATEMENT 2018-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-09-19
REINSTATEMENT 2023-03-24
REINSTATEMENT 2021-10-04
REINSTATEMENT 2018-10-10
Florida Limited Liability 2016-07-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State