Search icon

QUALITY TRIM PROPERTY MANAGEMENT LLC - Florida Company Profile

Company Details

Entity Name: QUALITY TRIM PROPERTY MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

QUALITY TRIM PROPERTY MANAGEMENT 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 Mar 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Aug 2023 (2 years ago)
Document Number: L17000049108
FEI/EIN Number 84-1709382

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

Address: 1028 Michigan Dr W, DUNEDIN, FL, 34698, US
Mail Address: 1028 Michigan Dr W, DUNEDIN, FL, 34698, US
ZIP code: 34698
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCKOY ROHAN ANTHONY Authorized Member 405 MILWAUKEE AVE., DUNEDIN, FL, 34698
UNIVERSAL REGISTERED AGENTS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000044965 D'GLENS KPRICHOS EXPIRED 2018-04-07 2023-12-31 - GLENDA QUIROGA, 1018 NE 3RD STREET, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-08-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-10-09 - -
REGISTERED AGENT NAME CHANGED 2020-10-09 UNIVERSAL REGISTERED AGENTS, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 1028 Michigan Dr W, DUNEDIN, FL 34698 -
CHANGE OF MAILING ADDRESS 2019-04-30 1028 Michigan Dr W, DUNEDIN, FL 34698 -
REGISTERED AGENT ADDRESS CHANGED 2018-09-19 1317 CALIFORNIA ST., TALLAHASSEE, FL 32304 -

Documents

Name Date
ANNUAL REPORT 2024-05-01
REINSTATEMENT 2023-08-03
ANNUAL REPORT 2021-04-27
REINSTATEMENT 2020-10-09
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-14
Florida Limited Liability 2017-03-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State