Search icon

QUANTUM CONSTRUCTION, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 -

Court Cases

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
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562021CA000479

Parties

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

Documents

Name Date
ANNUAL REPORT 2006-01-06
ANNUAL REPORT 2005-02-10
Florida Limited Liability 2004-03-10

Paycheck Protection Program

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
Loan Status Date 2022-02-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2000000
Loan Approval Amount (current) 2000000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sanford, SEMINOLE, FL, 32773-6609
Project Congressional District FL-07
Number of Employees 266
NAICS code 327390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2017388.89
Forgiveness Paid Date 2022-01-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State