Search icon

QUALITY LANDSCAPE, LLC - Florida Company Profile

Company Details

Entity Name: QUALITY LANDSCAPE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

QUALITY LANDSCAPE, 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: 06 Apr 2017 (8 years ago)
Document Number: L17000077304
FEI/EIN Number 37-1859122

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

Address: 866 E 4th street, ENGLEWOOD, FL, 34223, US
Mail Address: 866 E 4th street, ENGLEWOOD, FL, 34223, US
ZIP code: 34223
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORALES LOPEZ HECTOR Authorized Member 866 E 4th street, ENGLEWOOD, FL, 34223
BARTOLON SANDRA L Authorized Member 866 E 4TH ST, ENGLEWOOD, FL, 34223
MORALES LOPEZ HECTOR Agent 866 E 4th street, ENGLEWOOD, FL, 34223

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-22 866 E 4th street, ENGLEWOOD, FL 34223 -
CHANGE OF MAILING ADDRESS 2020-06-22 866 E 4th street, ENGLEWOOD, FL 34223 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-22 866 E 4th street, ENGLEWOOD, FL 34223 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000547687 ACTIVE 18-272-D7 LEON COUNTY 2023-09-28 2028-11-15 $10,086.80 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J23000586206 ACTIVE 2022 CC 001145 CHARLOTTE 2023-03-13 2028-12-06 $13,680.13 OHIO SECURITY INSURANCE COMPANY, 175 BERKELEY ST, BOSTON, MA 02116

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-07-06
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-01-12
Florida Limited Liability 2017-04-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State