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. |
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 |
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 |
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 |
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 | - | - |
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