Search icon

QUALITY DETAIL CLEANING LLC - Florida Company Profile

Company Details

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

QUALITY DETAIL CLEANING 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: 10 Jul 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Mar 2023 (2 years ago)
Document Number: L19000178057
FEI/EIN Number 84-2841184

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

Mail Address: 3822 S Sonny Terrace, Homossa, FL, 34448, US
Address: 3822 S Sonny Terrace, Homosassa, FL, 34448, US
ZIP code: 34448
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Terras Roger Owner 3822 S Sonny Terrace, Homossa, FL, 34448
Blake Donna Agent 3822 S Sonny Terrace, Homossa, FL, 34448

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-03-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-03-27 3822 S Sonny Terrace, Homosassa, FL 34448 -
CHANGE OF MAILING ADDRESS 2023-03-27 3822 S Sonny Terrace, Homosassa, FL 34448 -
REGISTERED AGENT NAME CHANGED 2023-03-27 Blake, Donna -
REGISTERED AGENT ADDRESS CHANGED 2023-03-27 3822 S Sonny Terrace, Homossa, FL 34448 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC STMNT OF RA/RO CHG 2020-09-18 - -
LC AMENDMENT 2020-07-02 - -
LC AMENDMENT 2019-08-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
REINSTATEMENT 2023-03-27
AMENDED ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2021-02-03
CORLCRACHG 2020-09-18
AMENDED ANNUAL REPORT 2020-07-18
LC Amendment 2020-07-02
ANNUAL REPORT 2020-04-26
LC Amendment 2019-08-28
Florida Limited Liability 2019-07-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9533647405 2020-05-20 0455 PPP 1637 NW 20TH STREET, HOMESTEAD, FL, 33030-2819
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address HOMESTEAD, MIAMI-DADE, FL, 33030-2819
Project Congressional District FL-28
Number of Employees 1
NAICS code 811192
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Self-Employed Individuals
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 21235.96
Forgiveness Paid Date 2022-04-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State