Entity Name: | QUANTUM DEVELOPMENT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
QUANTUM DEVELOPMENT, 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. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 25 Jul 2001 (24 years ago) |
Date of dissolution: | 10 May 2018 (7 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 10 May 2018 (7 years ago) |
Document Number: | L01000012232 |
FEI/EIN Number |
030385944
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3685 SW 30TH AVE, HOLLYWOOD, FL, 33312, US |
Mail Address: | 3685 SW 30TH AVE, HOLLYWOOD, FL, 33312, US |
ZIP code: | 33312 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GRANT ALAN | Managing Member | 7372 SW 9TH CT., PLANTATION, FL, 33317 |
BARTH JOHN T | Managing Member | 1936 PRESERVE DRIVE, BOCA RATON, FL, 33498 |
BELLINDER MICHAEL | Managing Member | 10277 SW 57TH CT, COOPER CITY, FL, 33328 |
REEVE DAVID | Managing Member | 641 EL DORADO PARKWAY, PLANTATION, FL, 33317 |
FLORENCE PETER | Managing Member | 5683 SW 100TH AVENUE, COOPER CITY, FL, 33328 |
ALLEN JOHN | Manager | 5821 CYPRESS ROAD, PLANTATION, FL, 33317 |
BAUMGARTEN MAURICE | Agent | STE. 4300, 100 S.E. SECOND ST., MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2018-05-10 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-09 | 3685 SW 30TH AVE, HOLLYWOOD, FL 33312 | - |
CHANGE OF MAILING ADDRESS | 2017-01-09 | 3685 SW 30TH AVE, HOLLYWOOD, FL 33312 | - |
REGISTERED AGENT NAME CHANGED | 2015-01-06 | BAUMGARTEN, MAURICE | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2018-05-10 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-01-06 |
ANNUAL REPORT | 2014-01-08 |
ANNUAL REPORT | 2013-01-15 |
ANNUAL REPORT | 2012-02-07 |
ANNUAL REPORT | 2011-01-04 |
ANNUAL REPORT | 2010-02-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State