Search icon

QUALITY PROS, LLC - Florida Company Profile

Company Details

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

QUALITY PROS, 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: 11 Dec 2018 (6 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 25 Oct 2020 (4 years ago)
Document Number: L18000284205
FEI/EIN Number 833831737

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

Address: 2290 Tomoka Farms Road, Port Orange, FL, 32128, US
Mail Address: 2290 Tomoka Farms Rd, Port Orange, FL, 32128, US
ZIP code: 32128
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Clark Jacquelyn Authorized Member 2290 Tomoka Farms Rd, Port Orange, FL, 32128
Clark Jacquelyn Agent 2290 Tomoka Farms Rd, Port Orange, FL, 32128

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000032107 QUALITY PROS EXPIRED 2019-03-09 2024-12-31 - 2167 NE 62ND CT, FORT LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-30 2290 Tomoka Farms Rd, Port Orange, FL 32128 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-30 2290 Tomoka Farms Road, Port Orange, FL 32128 -
CHANGE OF MAILING ADDRESS 2022-01-30 2290 Tomoka Farms Road, Port Orange, FL 32128 -
LC NAME CHANGE 2020-10-25 QUALITY PROS, LLC -
REGISTERED AGENT NAME CHANGED 2020-10-13 Clark, Jacquelyn -
REINSTATEMENT 2020-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2019-07-08 - -

Documents

Name Date
ANNUAL REPORT 2025-02-09
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-02-22
LC Name Change 2020-10-25
REINSTATEMENT 2020-10-13
LC Amendment 2019-07-08
Florida Limited Liability 2018-12-11

Date of last update: 02 Mar 2025

Sources: Florida Department of State