Entity Name: | CARROLL'S QUALITY SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 08 Mar 2017 (8 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Mar 2024 (a year ago) |
Document Number: | L17000054506 |
FEI/EIN Number | APPLIED FOR |
Address: | 1150 Ponce De Leon Blvd, Brooksville, FL, 34601, US |
Mail Address: | 1150 Ponce De Leon Blvd, Brooksville, FL, 34601, US |
ZIP code: | 34601 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CARROLL JOSHUA G | Agent | 22359 Cheraton Road, Brooksville, FL, 34602 |
Name | Role | Address |
---|---|---|
Carroll Joshua G | owne | 22359 Cheraton Road, Brooksville, FL, 34602 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-03-07 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-10-12 | 22359 Cheraton Road, Brooksville, FL 34602 | No data |
REINSTATEMENT | 2022-10-12 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2022-10-12 | CARROLL, JOSHUA G | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-30 | 1150 Ponce De Leon Blvd, Brooksville, FL 34601 | No data |
CHANGE OF MAILING ADDRESS | 2021-04-30 | 1150 Ponce De Leon Blvd, Brooksville, FL 34601 | No data |
LC AMENDMENT | 2017-03-28 | No data | No data |
Name | Date |
---|---|
REINSTATEMENT | 2024-03-07 |
REINSTATEMENT | 2022-10-12 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-07-11 |
ANNUAL REPORT | 2018-04-25 |
LC Amendment | 2017-03-28 |
Florida Limited Liability | 2017-03-08 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State