Entity Name: | QUALITY COUNTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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 Sep 2005 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Feb 2011 (14 years ago) |
Document Number: | M05000005542 |
FEI/EIN Number |
743073687
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15615 SW 74th Ave, Suite 100, Tigard, OR, 97224, US |
Mail Address: | 15615 SW 74th Ave, Suite 100, Tigard, OR, 97224, US |
Place of Formation: | OREGON |
Name | Role | Address |
---|---|---|
QC HOLDINGS INC. | Manager | - |
Martineau Erin | Vice President | 8407 Laurel Fair Cir, Tampa, FL, 33610 |
Martineau Erin | o | 8407 Laurel Fair Cir, Tampa, FL, 33610 |
Brissett Jean-Paul | Chief Executive Officer | 8407 Laurel Fair Cir, Tampa, FL, 33610 |
Jones Rodrikas | Director | 8407 Laurel Fair Cir, Tampa, FL, 33610 |
DiLoreto Camilla | Vice President | 8407 Laurel Fair Cir, Tampa, FL, 33610 |
DiLoreto Camilla | o | 8407 Laurel Fair Cir, Tampa, FL, 33610 |
Suarez Alfredo | Oper | 8407 Laurel Fair Cir, Tampa, FL, 33610 |
Jones Rodrikas | Agent | 8407 Laurel Fair Cir, Tampa, FL, 33610 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-01-04 | 15615 SW 74th Ave, Suite 100, Tigard, OR 97224 | - |
CHANGE OF MAILING ADDRESS | 2021-01-04 | 15615 SW 74th Ave, Suite 100, Tigard, OR 97224 | - |
REGISTERED AGENT NAME CHANGED | 2021-01-04 | Jones, Rodrikas | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-04 | 8407 Laurel Fair Cir, Suite 400, Tampa, FL 33610 | - |
REINSTATEMENT | 2011-02-07 | - | - |
REVOKED FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-05 |
ANNUAL REPORT | 2023-01-25 |
AMENDED ANNUAL REPORT | 2022-07-18 |
ANNUAL REPORT | 2022-01-07 |
ANNUAL REPORT | 2021-01-04 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-01-18 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-04-25 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State