Entity Name: | QUANTUM CONSTRUCTION, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
QUANTUM CONSTRUCTION, 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: | 10 Mar 2004 (21 years ago) |
Date of dissolution: | 14 Sep 2007 (18 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 14 Sep 2007 (18 years ago) |
Document Number: | L04000018541 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 28000 SPANISH WELLS BLVD., #102, BONITA SPRINGS, FL, 34135 |
Mail Address: | P.O. BOX 2451, BONITA SPRINGS, FL, 34133 |
ZIP code: | 34135 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WILSON JOHN E | Manager | P.O. BOX 2451, BONITA SPRINGS, FL, 34133 |
WILSON JOHN E | Agent | P.O. BOX 2451, BONITA SPRINGS, FL, 34133 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-02-10 | 28000 SPANISH WELLS BLVD., #102, BONITA SPRINGS, FL 34135 | - |
CHANGE OF MAILING ADDRESS | 2005-02-10 | 28000 SPANISH WELLS BLVD., #102, BONITA SPRINGS, FL 34135 | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-02-10 | P.O. BOX 2451, BONITA SPRINGS, FL 34133 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MARLIN ABAD, as the Personal Representative of the ESTATE OF CESAR AUGUSTO PACHECO MENDEZ, deceased VS QUANTUM CONSTRUCTION, LLC, et al. | 4D2023-0668 | 2023-03-15 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Estate of Cesar Augusto Pacheco Mendez |
Role | Petitioner |
Status | Active |
Name | Marlin Abad |
Role | Petitioner |
Status | Active |
Representations | Karen B. Parker |
Name | Tuckerbilt |
Role | Appellee |
Status | Active |
Name | QUANTUM CONSTRUCTION, LLC |
Role | Appellee |
Status | Active |
Representations | Scott A. Cole, Richard A. Keller |
Name | TUCKER'S MACHINE & STEEL SERVICE, INC. |
Role | Respondent |
Status | Active |
Name | PRE-CAST SPECIALTIES, LLC |
Role | Respondent |
Status | Active |
Name | Hon. Brett M. Waronicki |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - St. Lucie |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-03-21 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order-Original Proceeding Dismissed ~ ORDERED that the petition for writ of certiorari is dismissed for failure to establish irreparable harm. See Williams v. Oken, 62 So. 3d 1129, 1132 (Fla. 2011); Bared & Co., Inc. v. McGuire, 670 So. 2d 153 (Fla. 4th DCA 1996). KLINGENSMITH, C.J., DAMOORGIAN and KUNTZ, JJ., concur. |
Docket Date | 2023-03-21 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2023-03-17 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Quantum Construction, LLC |
Docket Date | 2023-03-16 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Writ of Certiorari / Acknowledgment letter |
Docket Date | 2023-03-15 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2023-03-15 |
Type | Petition |
Subtype | Petition Certiorari |
Description | Petition for Certiorari Filed ~ Filing Fee Paid Through Portal |
On Behalf Of | Marlin Abad |
Docket Date | 2023-03-15 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition |
Name | Date |
---|---|
ANNUAL REPORT | 2006-01-06 |
ANNUAL REPORT | 2005-02-10 |
Florida Limited Liability | 2004-03-10 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6143038505 | 2021-03-03 | 0491 | PPS | 3850 E Lake Mary Blvd 3850 E Lake Mary Blvd, Sanford, FL, 32773-6609 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State