Search icon

QUANTUM TOWN CENTER, LLC - Florida Company Profile

Company Details

Entity Name: QUANTUM TOWN CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

QUANTUM TOWN CENTER, 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: 27 Mar 2000 (25 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 16 Oct 2020 (5 years ago)
Document Number: L00000003401
FEI/EIN Number 651070610

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

Address: 1062 CORAL RIDGE DRIVE, CORAL SPRINGS, FL, 33071, US
Mail Address: 1062 CORAL RIDGE DRIVE, CORAL SPRINGS, FL, 33071, US
ZIP code: 33071
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OSTENSEN NATALIA Managing Member 7 Corporate Plaza, Newport Beach, CA, 92660
OLENICOFF IGOR Managing Member 1062 CORAL RIDGE DRIVE, CORAL SPRINGS, FL, 33071
LYON DALE M Manager 7 CORPORATE PLAZA, NEWPORT BEACH, CA, 92660
TAYLOR JAYNE Manager 7 CORPORATE PLAZA, NEWPORT BEACH, CA, 92660
COGENCY GLOBAL INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-10-16 115 N CALHOUN ST, STE 4, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2020-10-16 COGENCY GLOBAL INC -
LC STMNT OF RA/RO CHG 2020-10-16 - -
LC NAME CHANGE 2007-11-27 QUANTUM TOWN CENTER, LLC -
CHANGE OF PRINCIPAL ADDRESS 2002-01-24 1062 CORAL RIDGE DRIVE, CORAL SPRINGS, FL 33071 -
REINSTATEMENT 2002-01-24 - -
CHANGE OF MAILING ADDRESS 2002-01-24 1062 CORAL RIDGE DRIVE, CORAL SPRINGS, FL 33071 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-06-29
ANNUAL REPORT 2021-01-27
CORLCRACHG 2020-10-16
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-02
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-03-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State