Search icon

QUANTUM STAFFING, L.L.C. - Florida Company Profile

Company Details

Entity Name: QUANTUM STAFFING, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

QUANTUM STAFFING, L.L.C. 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: 02 Feb 2004 (21 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 01 Feb 2007 (18 years ago)
Document Number: L04000008610
FEI/EIN Number 050596431

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

Address: 7021 NW 70TH TERRACE, PARKLAND, FL, 33067
Mail Address: 7021 NW 70TH TERRACE, PARKLAND, FL, 33067
ZIP code: 33067
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VAN BUREN TAMI J Chief Executive Officer 7021 NW 70TH TERRACE, PARKLAND, FL, 33067
VAN BUREN TAMI J Agent 7021 NW 70TH TERRACE, PARKLAND, FL, 33067

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000064730 QUANTUM BUSINESS CAPITAL EXPIRED 2017-06-12 2022-12-31 - 7021 NW 70TH TERRACE, PARKLAND, FL, 33067

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-09-26 7021 NW 70TH TERRACE, PARKLAND, FL 33067 -
CHANGE OF MAILING ADDRESS 2012-09-26 7021 NW 70TH TERRACE, PARKLAND, FL 33067 -
REGISTERED AGENT ADDRESS CHANGED 2008-01-07 7021 NW 70TH TERRACE, PARKLAND, FL 33067 -
LC AMENDMENT 2007-02-01 - -
REGISTERED AGENT NAME CHANGED 2007-01-05 VAN BUREN, TAMI J -
AMENDMENT 2004-02-09 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-03-21
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-03-20

Date of last update: 01 Mar 2025

Sources: Florida Department of State