Search icon

Q&M BUSINESS SERVICES LLC - Florida Company Profile

Company Details

Entity Name: Q&M BUSINESS SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

Q&M BUSINESS SERVICES 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: 31 Oct 2017 (8 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 23 Oct 2024 (6 months ago)
Document Number: L17000225073
FEI/EIN Number 82-3252912

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

Address: 3655 CENTRAL AVE, ST. PETERSBURG, FL, 33713, US
Mail Address: PO Box 12833, St. Petersburg, FL, 33733, US
ZIP code: 33713
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Brown Nakiesha S Chief Executive Officer PO Box 12833, St. Petersburg, FL, 33733
Brown Nakiesha S Authorized Representative PO Box 12833, St. Petersburg, FL, 33733
Brown Nakiesha S Manager PO Box 12833, St. Petersburg, FL, 33733
Q&M Business Service LLC Agent 3135 1st Ave N, St. Petersburg, FL, 33733

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2024-10-23 Q&M BUSINESS SERVICES LLC -
REGISTERED AGENT NAME CHANGED 2024-10-11 Q&M Business Service LLC -
REINSTATEMENT 2024-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2020-03-04 3135 1st Ave N, 12833, St. Petersburg, FL 33733 -
CHANGE OF MAILING ADDRESS 2020-03-04 3655 CENTRAL AVE, ST. PETERSBURG, FL 33713 -
CHANGE OF PRINCIPAL ADDRESS 2020-02-03 3655 CENTRAL AVE, ST. PETERSBURG, FL 33713 -
REINSTATEMENT 2019-03-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000485270 TERMINATED 1000000902462 PINELLAS 2021-09-20 2031-09-22 $ 694.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
LC Name Change 2024-10-23
REINSTATEMENT 2024-10-11
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-03-06
ANNUAL REPORT 2020-03-04
REINSTATEMENT 2019-03-07
Florida Limited Liability 2017-10-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State