Entity Name: | QUANTUM CONSTRUCTION, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 10 Mar 2004 (21 years ago) |
Date of dissolution: | 14 Sep 2007 (17 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 14 Sep 2007 (17 years ago) |
Document Number: | L04000018541 |
FEI/EIN Number | NOT APPLICABLE |
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 | Agent | P.O. BOX 2451, BONITA SPRINGS, FL, 34133 |
Name | Role | Address |
---|---|---|
WILSON JOHN E | Manager | P.O. BOX 2451, BONITA SPRINGS, FL, 34133 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2005-02-10 | 28000 SPANISH WELLS BLVD., #102, BONITA SPRINGS, FL 34135 | No data |
CHANGE OF MAILING ADDRESS | 2005-02-10 | 28000 SPANISH WELLS BLVD., #102, BONITA SPRINGS, FL 34135 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2005-02-10 | P.O. BOX 2451, BONITA SPRINGS, FL 34133 | No data |
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 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State