Search icon

FT QUALITY REMODELING GROUP LLC - Florida Company Profile

Company Details

Entity Name: FT QUALITY REMODELING GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FT QUALITY REMODELING GROUP 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: 19 Apr 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Nov 2024 (6 months ago)
Document Number: L17000087312
FEI/EIN Number 82-1235538

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

Address: 530 HAMES AVE, ORLANDO, FL, 32805, US
Mail Address: 530 HAMES AVE, ORLANDO, FL, 32805, US
ZIP code: 32805
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TATA FERNANDO A Manager 530 HAMES AVE, ORLANDO, FL, 32805
TATA MARIA M Manager 530 HAMES AVE, ORLANDO, FL, 32805
FUSION RESOURCES & SOLUTIONS INC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000034734 HOME CENTER FLOORS, CABINETS,GRANITE ACTIVE 2023-03-15 2028-12-31 - 530 HAMES AVE, ORLANDO, FL, 32805

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-03-15 530 HAMES AVE, ORLANDO, FL 32805 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-15 530 HAMES AVE, ORLANDO, FL 32805 -
CHANGE OF MAILING ADDRESS 2023-03-15 530 HAMES AVE, ORLANDO, FL 32805 -
REINSTATEMENT 2021-03-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-02-19 - -
REGISTERED AGENT NAME CHANGED 2019-02-19 FUSION RESOURCES & SOLUTIONS INC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
REINSTATEMENT 2024-11-04
AMENDED ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-19
REINSTATEMENT 2021-03-02
AMENDED ANNUAL REPORT 2019-04-25
REINSTATEMENT 2019-02-19
Florida Limited Liability 2017-04-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State