Search icon

QUANTUM CONSULTING, LLC - Florida Company Profile

Company Details

Entity Name: QUANTUM CONSULTING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

QUANTUM CONSULTING, 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: 29 Sep 2010 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 23 Dec 2010 (14 years ago)
Document Number: L10000101830
FEI/EIN Number 273640184

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

Address: 25761 CREEKBEND DRIVE, BONITA SPRINGS, FL, 34135, US
Mail Address: 25761 CREEKBEND DRIVE, BONITA SPRINGS, FL, 34135, US
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEWEES MARI Managing Member 25761 CREEKBEND DRIVE, BONITA SPRINGS, FL, 34135
DEWEES MARI Agent 25761 CREEKBEND DRIVE, BONITA SPRINGS, FL, 34135

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000094220 NAGA PERFORMANCE EXPIRED 2016-08-30 2021-12-31 - 1510 IMPERIAL G.C. BLVD, NAPLES, FL, 34110
G11000101241 ADVENTURES IN MOTION EXPIRED 2011-10-14 2016-12-31 - PO BOX 111265, NAPLES, FL, 34108

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-27 25761 CREEKBEND DRIVE, BONITA SPRINGS, FL 34135 -
CHANGE OF MAILING ADDRESS 2022-04-27 25761 CREEKBEND DRIVE, BONITA SPRINGS, FL 34135 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-27 25761 CREEKBEND DRIVE, BONITA SPRINGS, FL 34135 -
LC AMENDMENT 2010-12-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-08-10
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-31

Date of last update: 01 May 2025

Sources: Florida Department of State