Search icon

QUOTIENT SCIENCES - JACKSONVILLE, LLC - Florida Company Profile

Company Details

Entity Name: QUOTIENT SCIENCES - JACKSONVILLE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

QUOTIENT SCIENCES - JACKSONVILLE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 31 Jul 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Dec 2019 (5 years ago)
Document Number: L08000073567
FEI/EIN Number 263120350

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

Address: 3898 NW 7TH STREET, MIAMI, FL, 32257
Mail Address: 3898 NW 7TH STREET, MIAMI, FL, 32257
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
Glass Desmond Manager 3898 NW 7th Street, Miami, FL, 33126
Smith Harpreet Manager ATT: Harpreet Smith, MIAMI, FL, 33126
Egal Nasir Mr 3898 NW 7TH STREET, MIAMI, FL, 32257

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-21 3898 NW 7TH STREET, MIAMI, FL 32257 -
CHANGE OF MAILING ADDRESS 2023-03-21 3898 NW 7TH STREET, MIAMI, FL 32257 -
REGISTERED AGENT NAME CHANGED 2023-03-21 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2023-03-21 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
REINSTATEMENT 2019-12-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC NAME CHANGE 2017-11-06 QUOTIENT SCIENCES - JACKSONVILLE, LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000325036 TERMINATED 1000000468811 DUVAL 2013-01-30 2023-02-06 $ 3,474.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J11000816475 TERMINATED 1000000243411 DUVAL 2011-12-08 2021-12-14 $ 1,083.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2025-02-13
ANNUAL REPORT 2024-03-07
Reg. Agent Change 2023-03-21
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-05-18
REINSTATEMENT 2019-12-08
ANNUAL REPORT 2018-05-07
LC Name Change 2017-11-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State