Search icon

QUALITY 1 GROUP LLC - Florida Company Profile

Company Details

Entity Name: QUALITY 1 GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

QUALITY 1 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 2018 (7 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 09 Mar 2023 (2 years ago)
Document Number: L18000098422
FEI/EIN Number 82-5414385

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

Address: 15008 LAKESIDE COVER ST, ODESSA, FL, 33556, US
Mail Address: 15008 LAKESIDE COVER ST, ODESSA, FL, 33556, US
ZIP code: 33556
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
QUERO LUIS A Manager 15008 LAKESIDE COVE ST, ODESSA, FL, 33556
Quero Luis Agent 15008 lakeside cove st, odessa, FL, 33556

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2023-03-09 QUALITY 1 GROUP LLC -
CHANGE OF MAILING ADDRESS 2022-03-17 15008 LAKESIDE COVER ST, ODESSA, FL 33556 -
LC STMNT OF AUTHORITY 2020-10-20 - -
REGISTERED AGENT ADDRESS CHANGED 2020-10-01 15008 lakeside cove st, odessa, FL 33556 -
CHANGE OF PRINCIPAL ADDRESS 2020-10-01 15008 LAKESIDE COVER ST, ODESSA, FL 33556 -
REGISTERED AGENT NAME CHANGED 2020-10-01 Quero, Luis -
LC REVOCATION OF DISSOLUTION 2020-07-31 - -
VOLUNTARY DISSOLUTION 2020-07-10 - -

Documents

Name Date
ANNUAL REPORT 2024-01-18
LC Name Change 2023-03-09
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-03-26
CORLCAUTH 2020-10-20
AMENDED ANNUAL REPORT 2020-10-01
LC Revocation of Dissolution 2020-07-31
VOLUNTARY DISSOLUTION 2020-07-10
ANNUAL REPORT 2020-03-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State