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. |
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 |
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 |
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 |
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 | - | - |
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