Search icon

QUALITY COUNTS, LLC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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