Search icon

QUALITY COMPANY CONTRACTING LLC - Florida Company Profile

Company Details

Entity Name: QUALITY COMPANY CONTRACTING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

QUALITY COMPANY CONTRACTING 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: 04 Feb 2022 (3 years ago)
Document Number: L22000060180
FEI/EIN Number 88-0778074

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

Address: 10161 Centurion Pkwy N #111, Jacksonville, FL, 32256, US
Mail Address: 10161 Centurion Pkwy N #111, Jacksonville, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOLDEN APPLE AGENCY INC Agent -
Melnik David President 10161 Centurion Pkwy N #111, Jacksonville, FL, 32256

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-12-17 6817 Southpoint Pkwy #504, Jacksonville, FL 32216 -
CHANGE OF PRINCIPAL ADDRESS 2024-12-17 10161 Centurion Pkwy N #111, Jacksonville, FL 32256 -
CHANGE OF MAILING ADDRESS 2024-12-17 10161 Centurion Pkwy N #111, Jacksonville, FL 32256 -
REGISTERED AGENT NAME CHANGED 2024-12-17 Golden Apple Agency Inc -
CHANGE OF PRINCIPAL ADDRESS 2023-02-28 11653 CENTRAL PKWY, #208, JACKSONVILLE, FL 32224 -
CHANGE OF MAILING ADDRESS 2023-02-28 11653 CENTRAL PKWY, #208, JACKSONVILLE, FL 32224 -
REGISTERED AGENT NAME CHANGED 2023-02-28 Quality Company Group LLC -
REGISTERED AGENT ADDRESS CHANGED 2023-02-28 5011 GATE PARKWAY BLDG. 100, SUITE 100, JACKSONVILLE, FL 32256 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-17
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-02-28
Florida Limited Liability 2022-02-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State