Search icon

QUALITY CONSULTANTS LLC - Florida Company Profile

Company Details

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

QUALITY CONSULTANTS 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: 01 Aug 2018 (7 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 10 Sep 2019 (6 years ago)
Document Number: L18000183889
FEI/EIN Number 83-1429319

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

Address: 1201 S RIVERSIDE DR, POMPANO BEACH, FL, 33062, US
Mail Address: 1201 S RIVERSIDE DR, POMPANO BEACH, FL, 33062, US
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROUNDS RANDI Manager 1201 S RIVERSIDE DR #202, POMPANO BEACH, FL, 33062
SNYDER CATHERINE Manager 1201 S RIVERSIDE DR #202, POMPANO BEACH, FL, 33062
ROUNDS RANDI Agent 1201 S RIVERSIDE DR #202, POMPANO BEACH, FL, 33062

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-04-03 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-20 1201 S RIVERSIDE DR, #202, POMPANO BEACH, FL 33062 -
CHANGE OF MAILING ADDRESS 2023-04-20 1201 S RIVERSIDE DR, #202, POMPANO BEACH, FL 33062 -
REGISTERED AGENT ADDRESS CHANGED 2022-08-31 1201 S RIVERSIDE DR #202, POMPANO BEACH, FL 33062 -
LC STMNT OF RA/RO CHG 2019-09-10 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-20
Reg. Agent Change 2022-08-31
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-05-14
CORLCRACHG 2019-09-10
ANNUAL REPORT 2019-02-19
Florida Limited Liability 2018-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7208067209 2020-04-28 0455 PPP 800 SE 20 AVE #1007, DEERFIELD BEACH, FL, 33441-5147
Loan Status Date 2021-03-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33275.82
Loan Approval Amount (current) 33275.82
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address DEERFIELD BEACH, BROWARD, FL, 33441-5147
Project Congressional District FL-23
Number of Employees 2
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 441040
Originating Lender Name Seacoast National Bank
Originating Lender Address Boca Raton, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33530.93
Forgiveness Paid Date 2021-02-09
8520298410 2021-02-13 0455 PPS 800 SE 20th Ave Apt 1007, Deerfield Beach, FL, 33441-5147
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13957.5
Loan Approval Amount (current) 13957.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Deerfield Beach, BROWARD, FL, 33441-5147
Project Congressional District FL-23
Number of Employees 2
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 441040
Originating Lender Name Seacoast National Bank
Originating Lender Address Boca Raton, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14013.33
Forgiveness Paid Date 2021-07-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State