Search icon

QUANTUM LEAP EDUCATIONAL SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: QUANTUM LEAP EDUCATIONAL SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

QUANTUM LEAP EDUCATIONAL SERVICES, 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: 12 Sep 2005 (20 years ago)
Date of dissolution: 31 Dec 2014 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Dec 2014 (10 years ago)
Document Number: L05000092312
FEI/EIN Number 204930992

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 7899 Baymeadows Way, SUITE 100, JACKSONVILLE, FL, 32256, US
Mail Address: 7899 Baymeadows Way, SUITE 100, JACKSONVILLE, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VICKERS ENTERPRISES, LLC Managing Member -
VICKERS JOSEPH President 7899 Baymeadows Way, JACKSONVILLE, FL, 32256
VICKERS JOSEPH Agent 7899 Baymeadows Way, JACKSONVILLE, FL, 32256

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000025207 EDUCATION THROUGH ENTERTAINMENT & ARTS PARTNERSHIP EXPIRED 2012-03-13 2017-12-31 - 3938 SUNBEAM ROAD STE 1, JACKSONVILLE, FL, 32257
G11000014664 TUTORING BY CITY EXPIRED 2011-02-07 2016-12-31 - 3938 SUNBEAM ROAD STE 1, JACKSONVILLE, FL, 32257
G10000058233 A QUANTUM LEAP EDUCATIONAL SERVICES LLC EXPIRED 2010-06-24 2015-12-31 - 3938 SUNBEAM ROAD, SUITE 1, JACKSONVILLE, FL, 32257

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-12-31 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-30 7899 Baymeadows Way, SUITE 100, JACKSONVILLE, FL 32256 -
CHANGE OF MAILING ADDRESS 2013-04-30 7899 Baymeadows Way, SUITE 100, JACKSONVILLE, FL 32256 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-30 7899 Baymeadows Way, SUITE 100, JACKSONVILLE, FL 32256 -
REGISTERED AGENT NAME CHANGED 2009-09-22 VICKERS, JOSEPH -

Documents

Name Date
ANNUAL REPORT 2014-02-28
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-03-07
ANNUAL REPORT 2011-02-16
ANNUAL REPORT 2010-01-11
ANNUAL REPORT 2009-09-22
ANNUAL REPORT 2009-05-20
ANNUAL REPORT 2009-01-15
ANNUAL REPORT 2008-01-14
ANNUAL REPORT 2007-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State