Search icon

QUANTUM SOLUTIONS LLC - Florida Company Profile

Company Details

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

QUANTUM SOLUTIONS 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: 16 Nov 2010 (14 years ago)
Date of dissolution: 26 Oct 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Oct 2021 (4 years ago)
Document Number: L10000118831
FEI/EIN Number 900632444

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

Address: 340 CLEVELAND AVE, LARGO, FL, 33770, US
Mail Address: 340 CLEVELAND AVE, LARGO, FL, 33770, US
ZIP code: 33770
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAUG RALF Managing Member 340 CLEVELAND AVE, LARGO, FL, 33770
HAUG NATASCHA Managing Member 340 CLEVELAND AVE, LARGO, FL, 33770
BLANKENSHIP SHERENE M Agent 656 GERSHWIN DR., LARGO, FL, 33771

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000037508 WISEALOT EXPIRED 2019-03-21 2024-12-31 - 340 CLEVELAND AVE, LARGO, FL, 33770

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-10-26 - -
REGISTERED AGENT NAME CHANGED 2012-04-22 BLANKENSHIP, SHERENE M -
CHANGE OF PRINCIPAL ADDRESS 2011-04-23 340 CLEVELAND AVE, LARGO, FL 33770 -
CHANGE OF MAILING ADDRESS 2011-04-23 340 CLEVELAND AVE, LARGO, FL 33770 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-23 656 GERSHWIN DR., LARGO, FL 33771 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-10-26
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-02-17
ANNUAL REPORT 2014-03-17
ANNUAL REPORT 2013-04-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State