Search icon

XP QUALITY LOGISTICS , LLC

Company Details

Entity Name: XP QUALITY LOGISTICS , LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 03 Oct 2019 (5 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L19000249014
FEI/EIN Number 84-3371194
Address: 13429 Oklahoma Woods CT, ORLANDO, FL 32824
Mail Address: 290 North Orange Ave, 2300, Suite 2C6, Orlando, FL 32801
ZIP code: 32824
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Yacob, Qasim Mohammed, Sr. Agent 11951 international drive, Suite 2C6, ORLANDO, FL 32821

Managing Member

Name Role Address
QASIM, YACOB MOHAMMED Managing Member 11951 international drive, SUITE 2C6 ORLANDO, FL 32821

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000112337 XPQL EXPIRED 2019-10-16 2024-12-31 No data 6400 BANNER COVE CT AP 13111, ORLANDO, FL, 32821

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF MAILING ADDRESS 2023-02-06 13429 Oklahoma Woods CT, ORLANDO, FL 32824 No data
CHANGE OF PRINCIPAL ADDRESS 2022-01-03 13429 Oklahoma Woods CT, ORLANDO, FL 32824 No data
REGISTERED AGENT NAME CHANGED 2022-01-03 Yacob, Qasim Mohammed, Sr. No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-03 11951 international drive, Suite 2C6, ORLANDO, FL 32821 No data

Documents

Name Date
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-03-04
Florida Limited Liability 2019-10-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6504307710 2020-05-01 0491 PPP 6400 BANNER COVE CT APT 13111, ORLANDO, FL, 32821-9399
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2877
Loan Approval Amount (current) 2877
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address ORLANDO, ORANGE, FL, 32821-9399
Project Congressional District FL-09
Number of Employees 1
NAICS code 488999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2901.43
Forgiveness Paid Date 2021-03-10
3293788509 2021-02-23 0491 PPS 6612 Mission Club Blvd Apt 106, Orlando, FL, 32821-6916
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2877
Loan Approval Amount (current) 2877
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32821-6916
Project Congressional District FL-09
Number of Employees 1
NAICS code 484121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2892.61
Forgiveness Paid Date 2021-09-10

Date of last update: 15 Feb 2025

Sources: Florida Department of State