Search icon

ASA QUALITY SERVICE LLC - Florida Company Profile

Company Details

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

ASA QUALITY SERVICE 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: 27 Jul 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Nov 2019 (5 years ago)
Document Number: L18000180515
FEI/EIN Number 83-1394713

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

Address: 12397 San Jose Blvd, JACKSONVILLE, FL, 32223, US
Mail Address: 12397 San Jose Blvd, JACKSONVILLE, FL, 32223, US
ZIP code: 32223
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DA SILVA CARLOS Manager 12397 San Jose Blvd, JACKSONVILLE, FL, 32223
da Cruz de Jesus Jonathan Manager 1132 creeks ridge rd, JACKSONVILLE, FL, 32225
DA SILVA CARLOS A Agent 12397 San Jose Blvd, JACKSONVILLE, FL, 32223

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-05 12397 San Jose Blvd, Apt 1414, JACKSONVILLE, FL 32223 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-29 12397 San Jose Blvd, Apt 1414, JACKSONVILLE, FL 32223 -
CHANGE OF MAILING ADDRESS 2024-01-29 12397 San Jose Blvd, Apt 1414, JACKSONVILLE, FL 32223 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-29 12397 San Jose Blvd, Apt 1414, JACKSONVILLE, FL 32223 -
REGISTERED AGENT NAME CHANGED 2019-11-08 DA SILVA, CARLOS A -
REINSTATEMENT 2019-11-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000435196 TERMINATED 23-178-D1 LEON COURT 2024-05-15 2029-07-12 $6,100.42 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-06-08
REINSTATEMENT 2019-11-08
Florida Limited Liability 2018-07-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State