Entity Name: | SIENA BY QUANTUM, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SIENA BY QUANTUM, 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: | 12 Jul 2005 (20 years ago) |
Date of dissolution: | 25 Sep 2015 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (9 years ago) |
Document Number: | L05000068803 |
FEI/EIN Number |
800137193
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 135 SAN LORENZO AVE, STE 740, CORAL GABLES, FL, 33146 |
Mail Address: | 135 SAN LORENZO AVE, STE 740, CORAL GABLES, FL, 33146 |
ZIP code: | 33146 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BISCAYNE BUSINESS MANAGEMENT, INC. | Agent | - |
CARR JAMES | President | 135 SAN LORENZO AVE, STE 740, CORAL GABLES, FL, 33146 |
EISENACHER HAROLD | Vice President | 135 SAN LORENZO AVE, STE 740, CORAL GABLES, FL, 33146 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-26 | 4000 PONCE DE LEON BLVD, SUITE #420, CORAL GABLES, FL 33146 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-25 | 135 SAN LORENZO AVE, STE 740, CORAL GABLES, FL 33146 | - |
CHANGE OF MAILING ADDRESS | 2011-04-25 | 135 SAN LORENZO AVE, STE 740, CORAL GABLES, FL 33146 | - |
REGISTERED AGENT NAME CHANGED | 2010-04-12 | BISCAYNE BUSINESS MANAGEMENT | - |
REINSTATEMENT | 2007-12-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
NAME CHANGE AMENDMENT | 2005-10-14 | SIENA BY QUANTUM, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2014-04-21 |
ANNUAL REPORT | 2013-04-26 |
ANNUAL REPORT | 2012-04-13 |
ANNUAL REPORT | 2011-04-25 |
ANNUAL REPORT | 2010-04-12 |
ANNUAL REPORT | 2009-04-06 |
ANNUAL REPORT | 2008-05-02 |
REINSTATEMENT | 2007-12-21 |
ANNUAL REPORT | 2006-06-01 |
Name Change | 2005-10-14 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State