Search icon

QLTY SYSTEMS CONSULTING LLC - Florida Company Profile

Company Details

Entity Name: QLTY SYSTEMS CONSULTING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

QLTY SYSTEMS CONSULTING 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 05 Jun 2017 (8 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L17000122045
FEI/EIN Number 82-2655910

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

Address: 1491 Van Buren Ave. SE, Palm Bay, FL, 32909, US
Mail Address: 1491 Van Buren Ave. SE, Palm Bay, FL, 32909, US
ZIP code: 32909
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JACOBSON KATHLEEN A Chief Executive Officer 1491 Van Buren Ave. SE, Palm Bay, FL, 32909
JACOBSON KATHLEEN A Agent 1491 Van Buren Ave. SE, Palm Bay, FL, 32909

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000081140 RED BENCH PHOTOGRAPHY EXPIRED 2018-07-30 2023-12-31 - 9205 NW 68TH STREET, TAMARAC, FL, 33321

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-09 1491 Van Buren Ave. SE, Palm Bay, FL 32909 -
CHANGE OF MAILING ADDRESS 2020-06-09 1491 Van Buren Ave. SE, Palm Bay, FL 32909 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-09 1491 Van Buren Ave. SE, Palm Bay, FL 32909 -
LC STMNT OF RA/RO CHG 2018-07-16 - -
REGISTERED AGENT NAME CHANGED 2018-07-16 JACOBSON, KATHLEEN A -

Documents

Name Date
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-03-30
CORLCRACHG 2018-07-16
ANNUAL REPORT 2018-05-07
Florida Limited Liability 2017-06-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State