Search icon

QUADRANT METAL BUILDINGS, LLC - Florida Company Profile

Company Details

Entity Name: QUADRANT METAL BUILDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

QUADRANT METAL BUILDINGS, 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: 27 Sep 2007 (18 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L07000098920
FEI/EIN Number 261706817

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

Address: 1312 SW KNOLLWOOD DR, PALM CITY, FL, 34990, US
Mail Address: 1312 SW KNOLLWOOD DR, PALM CITY, FL, 34990, US
ZIP code: 34990
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MULLER RIAAN Managing Member 1312 SW KNOLLWOOD DR, PALM CITY, FL, 34990
MULLER RIAAN Agent 1312 SW KNOLLWOOD DR, PALM CITY, FL, 34990

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC DISSOCIATION MEM 2014-03-03 - -
CHANGE OF MAILING ADDRESS 2012-04-25 1312 SW KNOLLWOOD DR, PALM CITY, FL 34990 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-20 1312 SW KNOLLWOOD DR, PALM CITY, FL 34990 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-20 1312 SW KNOLLWOOD DR, PALM CITY, FL 34990 -
LC AMENDMENT AND NAME CHANGE 2008-02-15 QUADRANT METAL BUILDINGS, LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000816028 TERMINATED 1000000392923 MARTIN 2012-10-15 2022-10-31 $ 2,126.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J12000816044 TERMINATED 1000000392952 MARTIN 2012-10-11 2022-10-31 $ 494.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-09
CORLCDSMEM 2014-03-03
ANNUAL REPORT 2013-04-01
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-02-05
CORLCMMRES 2009-11-16
ANNUAL REPORT 2009-04-14
CORLCMMRES 2008-12-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313107328 0418800 2009-11-17 3700 AIRPORT ROAD B9, BOCA RATON, FL, 33431
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2009-11-17
Emphasis L: FALL, S: FALL FROM HEIGHT, S: POWERED IND VEHICLE
Case Closed 2011-02-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2010-01-11
Abatement Due Date 2010-01-14
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 2
Nr Exposed 5
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260760 A01
Issuance Date 2010-01-11
Abatement Due Date 2010-01-15
Current Penalty 1050.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 5
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260761 B05
Issuance Date 2010-01-11
Abatement Due Date 2010-01-15
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 5
Gravity 01

Date of last update: 01 May 2025

Sources: Florida Department of State