Search icon

QUALITY AUTO CARE LLC - Florida Company Profile

Company Details

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

QUALITY AUTO CARE 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: 24 Sep 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Oct 2024 (6 months ago)
Document Number: L18000226382
FEI/EIN Number 83-2022276

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

Address: 5301 S US Highway 1, FORT PIERCE, FL, 34982, US
Mail Address: 5301 S US Highway 1, FORT PIERCE, FL, 34982, US
ZIP code: 34982
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIERRE LHERISSON Manager 7726 NW 25TH STREET, MARGATE, FL, 33063
PIERRE LHERISSON Agent 5820 NW Begonia Avenue, Port St Lucie, FL, 34986

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2023-01-05 5301 S US Highway 1, FORT PIERCE, FL 34982 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-05 5301 S US Highway 1, FORT PIERCE, FL 34982 -
REGISTERED AGENT ADDRESS CHANGED 2020-10-13 5820 NW Begonia Avenue, Port St Lucie, FL 34986 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-12-23 - -
REGISTERED AGENT NAME CHANGED 2019-12-23 PIERRE, LHERISSON -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000159418 TERMINATED 1000000949142 ST LUCIE 2023-04-06 2043-04-12 $ 4,742.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J19000640936 TERMINATED 1000000841669 ST LUCIE 2019-09-23 2039-09-25 $ 1,598.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
REINSTATEMENT 2024-10-21
REINSTATEMENT 2023-09-29
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-03-22
REINSTATEMENT 2020-10-13
REINSTATEMENT 2019-12-23
Florida Limited Liability 2018-09-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State