Search icon

DATS QUALITI LLC - Florida Company Profile

Company Details

Entity Name: DATS QUALITI LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DATS QUALITI 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: 28 Nov 2018 (6 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 07 Mar 2023 (2 years ago)
Document Number: L18000274545
FEI/EIN Number 85-3435010

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

Address: 2720 SOMERSET DRIVE APT. W302, LAUDERDALE LAKES, FL, 33311
Mail Address: 2720 SOMERSET DRIVE APT. W302, LAUDERDALE LAKES, FL, 33311
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARRETT STACY-ANN Manager 2720 SOMERSET DRIVE, LAUDERDALE LAKES, FL, 33311
BARRETT ROGER Manager 2720 somerset drive, lauderdale lakes, FL, 33311
MR BONUS PRODUCTIONS LLC Agent 2720 somerset drive, lauderdale lakes, FL, 33311

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2023-03-07 DATS QUALITI LLC -
CHANGE OF MAILING ADDRESS 2023-03-07 2720 SOMERSET DRIVE APT. W302, LAUDERDALE LAKES, FL 33311 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-07 2720 SOMERSET DRIVE APT. W302, LAUDERDALE LAKES, FL 33311 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-13 2720 somerset drive, APT W302, lauderdale lakes, FL 33311 -
REINSTATEMENT 2022-01-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC AMENDMENT 2020-10-28 - -
REINSTATEMENT 2020-10-13 - -
REGISTERED AGENT NAME CHANGED 2020-10-13 MR BONUS PRODUCTIONS LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-05-01
LC Amendment and Name Change 2023-03-07
REINSTATEMENT 2022-01-13
LC Amendment 2020-10-28
REINSTATEMENT 2020-10-13
Florida Limited Liability 2018-11-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State