Search icon

QOL MEDICAL, LLC - Florida Company Profile

Company Details

Entity Name: QOL MEDICAL, 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: 13 Jul 2011 (14 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 09 Jun 2022 (3 years ago)
Document Number: M11000003536
FEI/EIN Number 74-3030385

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

Address: 3405 Ocean Dr, Vero Beach, FL, 32963, US
Mail Address: 3405 Ocean Dr, Vero Beach, FL, 32963, US
ZIP code: 32963
County: Indian River
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
QOL MEDICAL 401(K) PLAN 2021 743030385 2022-09-14 QOL MEDICAL, LLC 87
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-06-15
Business code 325410
Sponsor’s telephone number 7725843363
Plan sponsor’s address 3405 OCEAN DRIVE, VERO BEACH, FL, 32963

Plan administrator’s name and address

Administrator’s EIN 454813650
Plan administrator’s name 3(16) FIDUCIARY SERVICES CORPORATION
Plan administrator’s address 6234 OLD HIGHWAY 5 STE D9 #508, WOODSTOCK, GA, 30188
Administrator’s telephone number 5614402139

Signature of

Role Plan administrator
Date 2022-09-13
Name of individual signing DONAL K. FORD
Valid signature Filed with authorized/valid electronic signature
QOL MEDICAL 401(K) PLAN 2020 743030385 2021-08-20 QOL MEDICAL, LLC 91
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-06-15
Business code 325410
Sponsor’s telephone number 7725843363
Plan sponsor’s address 3405 OCEAN DRIVE, VERO BEACH, FL, 32963

Plan administrator’s name and address

Administrator’s EIN 454813650
Plan administrator’s name 3(16) FIDUCIARY SERVICES CORPORATION
Plan administrator’s address 6234 OLD HIGHWAY 5 STE D9 #508, WOODSTOCK, GA, 30188
Administrator’s telephone number 5614402139

Signature of

Role Plan administrator
Date 2021-08-20
Name of individual signing DONAL K. FORD
Valid signature Filed with authorized/valid electronic signature
QOL MEDICAL 401(K) PLAN 2019 743030385 2020-07-31 QOL MEDICAL, LLC 76
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-06-15
Business code 325410
Sponsor’s telephone number 7725843363
Plan sponsor’s address 3405 OCEAN DRIVE, VERO BEACH, FL, 32963

Plan administrator’s name and address

Administrator’s EIN 454813650
Plan administrator’s name 3(16) FIDUCIARY SERVICES CORPORATION
Plan administrator’s address 6234 OLD HIGHWAY 5 STE D9 #508, WOODSTOCK, GA, 30188
Administrator’s telephone number 5614402139

Signature of

Role Plan administrator
Date 2020-07-31
Name of individual signing DONAL K. FORD
Valid signature Filed with authorized/valid electronic signature
QOL MEDICAL 401(K) PLAN 2018 743030385 2019-09-05 QOL MEDICAL, LLC 77
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-06-15
Business code 325410
Sponsor’s telephone number 7725843363
Plan sponsor’s address 3405 OCEAN DRIVE, VERO BEACH, FL, 32963

Plan administrator’s name and address

Administrator’s EIN 454813650
Plan administrator’s name 3(16) FIDUCIARY SERVICES CORPORATION
Plan administrator’s address 1732 SOUTH CONGRESS AVENUE, NO. 310, PALM SPRINGS, FL, 33461
Administrator’s telephone number 5614402139

Signature of

Role Plan administrator
Date 2019-09-05
Name of individual signing DONAL K. FORD
Valid signature Filed with authorized/valid electronic signature
QOL MEDICAL 401(K) PLAN 2017 743030385 2018-10-04 QOL MEDICAL, LLC 73
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-06-15
Business code 325410
Sponsor’s telephone number 7725843363
Plan sponsor’s address 3405 OCEAN DRIVE, VERO BEACH, FL, 32963

Plan administrator’s name and address

Administrator’s EIN 454813650
Plan administrator’s name 3(16) FIDUCIARY SERVICES CORPORATION
Plan administrator’s address 1732 SOUTH CONGRESS AVENUE, NO. 310, PALM SPRINGS, FL, 33461
Administrator’s telephone number 5614402139

Signature of

Role Plan administrator
Date 2018-10-04
Name of individual signing DONAL K. FORD
Valid signature Filed with authorized/valid electronic signature
QOL MEDICAL 401(K) PLAN 2016 743030385 2017-07-31 QOL MEDICAL, LLC 67
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-06-15
Business code 325410
Sponsor’s telephone number 7725843363
Plan sponsor’s address 3405 OCEAN DRIVE, VERO BEACH, FL, 32963

Plan administrator’s name and address

Administrator’s EIN 454813650
Plan administrator’s name 3(16) FIDUCIARY SERVICES CORPORATION
Plan administrator’s address 1732 SOUTH CONGRESS AVENUE, NO. 310, PALM SPRINGS, FL, 33461
Administrator’s telephone number 5614402139

Signature of

Role Plan administrator
Date 2017-07-31
Name of individual signing DONAL K. FORD
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Cooper Frederick Manager 3405 Ocean Dr, Vero Beach, FL, 32963
Cooper Johnson Manager 3405 Ocean Dr, Vero Beach, FL, 32963
Jackson Bradford Manager 3405 Ocean Dr, Vero Beach, FL, 32963
REGISTERED AGENTS INC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-14 3405 Ocean Dr, Vero Beach, FL 32963 -
CHANGE OF MAILING ADDRESS 2024-02-14 3405 Ocean Dr, Vero Beach, FL 32963 -
REGISTERED AGENT ADDRESS CHANGED 2022-06-09 7901 4TH STREET N, SUITE 300, ST. PETERSBURG, FL 33702 -
REGISTERED AGENT NAME CHANGED 2022-06-09 REGISTERED AGENTS INC. -
LC STMNT OF RA/RO CHG 2022-06-09 - -
LC STMNT OF RA/RO CHG 2021-01-27 - -
MERGER 2020-03-25 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000201415

Court Cases

Title Case Number Docket Date Status
QOL MEDICAL, LLC, Appellant(s) v. SHAWNA SCHOENBECK, Appellee(s). 2D2024-0306 2024-02-07 Open
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2020CA-004399

Parties

Name QOL MEDICAL, LLC
Role Appellant
Status Active
Representations Emily Chalela Ayvazian, Kristen Marie Fiore, Phillip Joseph Harris
Name HON. WILLIAM DOUGLAS BAIRD
Role Judge/Judicial Officer
Status Active
Name Hon. William Douglas Baird
Role Judge/Judicial Officer
Status Active
Name Pinellas Clerk
Role Lower Tribunal Clerk
Status Active
Name SHAWNA SCHOENBECK PLLC
Role Appellee
Status Active
Representations Christopher David Gray, Scott Lee Terry

Docket Entries

Docket Date 2024-07-08
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of QOL MEDICAL, LLC
Docket Date 2024-10-25
Type Record
Subtype Record on Appeal Redacted
Description 981 PAGES
On Behalf Of Pinellas Clerk
Docket Date 2024-10-24
Type Record
Subtype Record on Appeal Confidential
Description 88 PAGES
On Behalf Of Pinellas Clerk
Docket Date 2024-10-23
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Pinellas Clerk
Docket Date 2024-10-22
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description 60 - IB DUE 12/30/2024
On Behalf Of QOL MEDICAL, LLC
Docket Date 2024-09-16
Type Order
Subtype Order on Motion For Clarification
Description Appellant's motion for clarification is granted to the extent that Appellant shall serve the initial brief by October 29, 2024.
View View File
Docket Date 2024-08-30
Type Motions Other
Subtype Miscellaneous Motion
Description APPELLANT'S MOTION FOR CLARIFICATION OF INITIAL BRIEF DEADLINE
On Behalf Of QOL MEDICAL, LLC
Docket Date 2024-08-20
Type Order
Subtype Abeyance Order
Description Because the lower tribunal has disposed of the motion(s) that suspend rendition as set forth in Florida Rule of Appellate Procedure 9.020(h), this appeal is no longer in abeyance and shall proceed.
View View File
Docket Date 2024-08-19
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of QOL MEDICAL, LLC
Docket Date 2024-08-16
Type Order
Subtype Abeyance Order
Description Appellant shall file an updated status report upon disposition of the motion tolling rendition or within 30 days from the date of this order, whichever occurs first.
View View File
Docket Date 2024-08-09
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of QOL MEDICAL, LLC
Docket Date 2024-07-10
Type Order
Subtype Abeyance Order
Description Appellant shall file an updated status report upon disposition of the motion for rehearing or within 30 days from the date of this order, whichever occurs first.
View View File
Docket Date 2024-06-06
Type Notice
Subtype Notice
Description APPELLANT'S NOTICE OF PAYMENT OF COPY FEES
On Behalf Of QOL MEDICAL, LLC
Docket Date 2024-06-03
Type Misc. Events
Subtype Certificate
Description CERTIFICATE OF THE CLERK
On Behalf Of Pinellas Clerk
Docket Date 2024-05-23
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of QOL MEDICAL, LLC
Docket Date 2024-03-18
Type Order
Subtype Order to File Status Report
Description status report within * days ~ Appellant shall file an updated status report upon disposition of the motion for rehearing or by May 24, 2024, whichever is sooner.
Docket Date 2024-03-14
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of QOL MEDICAL, LLC
Docket Date 2024-02-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of QOL MEDICAL, LLC
Docket Date 2024-02-08
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2024-02-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-02-08
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of QOL MEDICAL, LLC
Docket Date 2024-02-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-02-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of QOL MEDICAL, LLC
Docket Date 2024-12-19
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description 30 - IB DUE 01/29/2025
On Behalf Of QOL MEDICAL, LLC
Docket Date 2024-06-07
Type Order
Subtype Order to File Status Report
Description Appellant shall file an updated status report upon disposition of the motion for rehearing or within 30 days from the date of this order, whichever occurs first.
View View File
Docket Date 2024-02-13
Type Order
Subtype Abeyance Order
Description Appeal In Abeyance ~ It appears that motion(s) are pending in the lower tribunal with the effect of delaying rendition pursuant to Florida Rule of Appellate Procedure 9.020(h). This appeal is held in abeyance. If there are no such motions pending, Appellant shall notify this court within five days. If there are such motion(s) pending, Appellant shall notify this court upon disposition of the motion(s) or shall file a status report within thirty days, whichever occurs first.

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-03-03
CORLCRACHG 2022-06-09
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-04-21
CORLCRACHG 2021-01-27
ANNUAL REPORT 2020-03-25
Merger 2020-03-25
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-03-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DELIVERY ORDER AWARD 36C24925F0100 2025-01-08 2025-02-09 2025-02-09
Unique Award Key CONT_AWD_36C24925F0100_3600_36F79720D0226_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Award Amounts

Obligated Amount 16449.96
Current Award Amount 16449.96
Potential Award Amount 16449.96

Description

Title SUCRAID ORAL SOLUTION
NAICS Code 325412: PHARMACEUTICAL PREPARATION MANUFACTURING
Product and Service Codes 6505: DRUGS AND BIOLOGICALS

Recipient Details

Recipient QOL MEDICAL LLC
UEI M1NNLZQB9HA5
Recipient Address UNITED STATES, 3405 OCEAN DR, VERO BEACH, INDIAN RIVER, FLORIDA, 329631620
DELIVERY ORDER AWARD 36C24925F0059 2024-10-29 2024-11-30 2024-11-30
Unique Award Key CONT_AWD_36C24925F0059_3600_36F79720D0226_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Award Amounts

Obligated Amount 32425.76
Current Award Amount 32425.76
Potential Award Amount 32425.76

Description

Title EMERGENT SUCRAID ORAL SOLUTION
NAICS Code 325412: PHARMACEUTICAL PREPARATION MANUFACTURING
Product and Service Codes 6505: DRUGS AND BIOLOGICALS

Recipient Details

Recipient QOL MEDICAL LLC
UEI M1NNLZQB9HA5
Recipient Address UNITED STATES, 3405 OCEAN DR, VERO BEACH, INDIAN RIVER, FLORIDA, 329631620
DELIVERY ORDER AWARD 36C24924N0618 2024-08-19 2024-09-16 2024-09-16
Unique Award Key CONT_AWD_36C24924N0618_3600_36F79720D0226_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Award Amounts

Obligated Amount 31609.10
Current Award Amount 31609.10
Potential Award Amount 31609.10

Description

Title EMERG. SUCRAID FOR MTH VAMC PHARMACY
NAICS Code 325412: PHARMACEUTICAL PREPARATION MANUFACTURING
Product and Service Codes 6505: DRUGS AND BIOLOGICALS

Recipient Details

Recipient QOL MEDICAL LLC
UEI M1NNLZQB9HA5
Recipient Address UNITED STATES, 3405 OCEAN DR, VERO BEACH, INDIAN RIVER, FLORIDA, 329631620
DELIVERY ORDER AWARD 36C24924N0612 2024-08-15 2024-09-15 2024-09-15
Unique Award Key CONT_AWD_36C24924N0612_3600_36F79720D0226_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Award Amounts

Obligated Amount 12643.64
Current Award Amount 12643.64
Potential Award Amount 12643.64

Description

Title EMERGENCY SUCRAID FOR ACY VAMC PHARMACY
NAICS Code 325412: PHARMACEUTICAL PREPARATION MANUFACTURING
Product and Service Codes 6505: DRUGS AND BIOLOGICALS

Recipient Details

Recipient QOL MEDICAL LLC
UEI M1NNLZQB9HA5
Recipient Address UNITED STATES, 3405 OCEAN DR, VERO BEACH, INDIAN RIVER, FLORIDA, 329631620
- IDV 36F79720D0226 2020-09-01 - -
Unique Award Key CONT_IDV_36F79720D0226_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 4512140.00

Description

Title PUBLIC LAW PRICING UPDATE
NAICS Code 325412: PHARMACEUTICAL PREPARATION MANUFACTURING
Product and Service Codes 6505: DRUGS AND BIOLOGICALS

Recipient Details

Recipient QOL MEDICAL LLC
UEI M1NNLZQB9HA5
Recipient Address UNITED STATES, 3405 OCEAN DR, VERO BEACH, INDIAN RIVER, FLORIDA, 329631620

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0581749 QOL MEDICAL LLC - M1NNLZQB9HA5 3405 OCEAN DR, VERO BEACH, FL, 32963-1620
Capabilities Statement Link -
Phone Number 866-469-3773
Fax Number 772-365-3375
E-mail Address jbreckenridge@qolmed.com
WWW Page http://www.qolmed.com
E-Commerce Website -
Contact Person JOHN BRECKENRIDGE
County Code (3 digit) 061
Congressional District 08
Metropolitan Statistical Area -
CAGE Code 3MJX4
Year Established 2002
Accepts Government Credit Card Yes
Legal Structure LLC
Ownership and Self-Certifications -
Business Development Servicing Office SOUTH FLORIDA DISTRICT OFFICE (SBA office code 0455)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 325412
NAICS Code's Description Pharmaceutical Preparation Manufacturing
Small Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 02 Mar 2025

Sources: Florida Department of State