Search icon

A QUALITY STAFFING, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: A QUALITY STAFFING, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Company
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: 22 Jan 2013 (12 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 24 Aug 2018 (7 years ago)
Document Number: M13000001845
FEI/EIN Number 45-5080361

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

Address: 1035 Greenwood Blvd., Suite 265, Lake Mary, FL 32746
Mail Address: 1035 Greenwood Blvd., Suite 265, Lake Mary, FL 32746
ZIP code: 32746
County: Seminole
Place of Formation: DELAWARE

Links between entities

Type Company Name Company Number State
Headquarter of A QUALITY STAFFING, LLC, MINNESOTA 9e494146-6e34-e911-916b-00155d0deff0 MINNESOTA

Key Officers & Management

Name Role Address
PRESTON, ASHTON Agent 1035 Greenwood Blvd., Suite 265, Lake Mary, FL 32746
ELITE INTERMEDIATE HOLDING COMPANY, LLC AUTHORIZED MEMBER -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000042680 ELITE MEDICAL STAFFING ACTIVE 2016-04-27 2027-12-31 - 1035 GREEMWOOD BLVD,SUITE 205, LAKE MARY, FL, 32746
G16000010750 ELITE MEDICAL STAFFING EXPIRED 2016-01-29 2021-12-31 - 2963 GULF TO BAY BLVD., SUITE 320, CLEARWATER, FL, 33759-4286
G13000029227 ELITE MEDICAL STAFFING EXPIRED 2013-03-25 2018-12-31 - 1110 DOUGLAS AVENUE, STE 1018, ALTAMONTE SPRINGS, FL, 32714

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-08-21 1035 Greenwood Blvd., Suite 265, Lake Mary, FL 32746 -
REGISTERED AGENT ADDRESS CHANGED 2024-08-21 1035 Greenwood Blvd., Suite 265, Lake Mary, FL 32746 -
REGISTERED AGENT NAME CHANGED 2024-08-21 PRESTON, ASHTON -
CHANGE OF PRINCIPAL ADDRESS 2024-07-17 1035 Greenwood Blvd., Suite 265, Lake Mary, FL 32746 -
LC STMNT OF RA/RO CHG 2018-08-24 - -
LC STMNT OF RA/RO CHG 2017-10-23 - -
LC DROPPING DBA 2017-02-10 A QUALITY STAFFING, LLC -
LC STMNT OF RA/RO CHG 2016-09-12 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-21
AMENDED ANNUAL REPORT 2024-07-17
ANNUAL REPORT 2024-04-24
AMENDED ANNUAL REPORT 2023-11-01
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-04-03
AMENDED ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2019-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9766967005 2020-04-09 0455 PPP 2963 GULF TO BAY BLVD, CLEARWATER, FL, 33759-4200
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2052800
Loan Approval Amount (current) 1783947.09
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CLEARWATER, PINELLAS, FL, 33759-4200
Project Congressional District FL-13
Number of Employees 216
NAICS code 561320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1797673.57
Forgiveness Paid Date 2021-01-20

Date of last update: 22 Feb 2025

Sources: Florida Department of State