Search icon

QUALITY INITIATIVES LLC - Florida Company Profile

Company Details

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

QUALITY INITIATIVES 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: 18 Jul 2018 (7 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L18000173915
FEI/EIN Number 83-1279149

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

Address: 251 W Dekalb Pike, King of Prussia, PA, 19406, US
Mail Address: 251 W Dekalb Pike, King of Prussia, PA, 19406, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COOPER STEVEN Authorized Member 251 W Dekalb Pike, King of Prussia, PA, 19406
COOPER SANDRA Manager 251 W Dekalb Pike, King of Prussia, PA, 19406
COOPER STEVEN Agent 251 W Dekalb Pike, King of Prussia, FL, 19406

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-02-19 251 W Dekalb Pike, Apt E408, King of Prussia, PA 19406 -
CHANGE OF MAILING ADDRESS 2023-02-19 251 W Dekalb Pike, Apt E408, King of Prussia, PA 19406 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-19 251 W Dekalb Pike, Apt E408, King of Prussia, FL 19406 -

Documents

Name Date
ANNUAL REPORT 2023-02-19
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-02-12
Florida Limited Liability 2018-07-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7997597903 2020-06-18 0455 PPP 7757 ROYALE RIVER LN, LAKE WORTH, FL, 33467
Loan Status Date 2021-05-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11562
Loan Approval Amount (current) 11562
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address LAKE WORTH, PALM BEACH, FL, 33467-0900
Project Congressional District FL-22
Number of Employees 2
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11653.59
Forgiveness Paid Date 2021-04-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State