Search icon

NAPLES QUALITY HOME SERVICES LLC - Florida Company Profile

Company Details

Entity Name: NAPLES QUALITY HOME SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NAPLES QUALITY HOME SERVICES 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: 08 Feb 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Dec 2018 (6 years ago)
Document Number: L17000030985
FEI/EIN Number 81-5356642

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

Address: 4201 Saint George Ln, Naples, FL, 34119, US
Mail Address: 4201 Saint George Ln, Naples, FL, 34119, US
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Higgins Cori M Manager 4201 Saint George Ln, Naples, FL, 34119
Higgins Barry GJr. Auth 4201 Saint George Ln, Naples, FL, 34119
Barry G Higgins Jr Agent 4201 Saint George Ln, NAPLES, FL, 34119

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000061125 THE HOME IMPROVEMENT COMPANY ACTIVE 2022-05-16 2027-12-31 - 2067 WELLINGTON ST, NAPLES, FL, 34120

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-11 4201 Saint George Ln, Naples, FL 34119 -
CHANGE OF MAILING ADDRESS 2024-04-11 4201 Saint George Ln, Naples, FL 34119 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-11 4201 Saint George Ln, NAPLES, FL 34119 -
REINSTATEMENT 2018-12-09 - -
REGISTERED AGENT NAME CHANGED 2018-12-09 Barry G Higgins Jr -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-02-13
ANNUAL REPORT 2020-02-08
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-12-09
Florida Limited Liability 2017-02-08

Date of last update: 02 May 2025

Sources: Florida Department of State