Search icon

QUANTUM QUALITY LLC

Company Details

Entity Name: QUANTUM QUALITY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 29 Aug 2011 (13 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: L11000099355
FEI/EIN Number 453091574
Address: 8751 COMMODITY CIRCLE, ORLANDO, FL, 32819, US
Mail Address: 8751 COMMODITY CIRCLE, ORLANDO, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
FUENTES MIGUEL Agent 8751 COMMODITY CIRCLE, ORLANDO, FL, 32819

Manager

Name Role Address
BLASCO DAVID J Manager 8751 COMMODITY CIRCLE, ORLANDO, FL, 32819

Auth

Name Role Address
IDEAS IN BLUE, S.L. Auth 8751 COMMODITY CIRCLE, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-03-04 8751 COMMODITY CIRCLE, 12, ORLANDO, FL 32819 No data
CHANGE OF MAILING ADDRESS 2014-03-04 8751 COMMODITY CIRCLE, 12, ORLANDO, FL 32819 No data
REGISTERED AGENT NAME CHANGED 2014-03-04 FUENTES, MIGUEL No data
REGISTERED AGENT ADDRESS CHANGED 2014-03-04 8751 COMMODITY CIRCLE, 12, ORLANDO, FL 32819 No data
CONVERSION 2011-08-29 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P11000075388. CONVERSION NUMBER 700000116037

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000611808 ACTIVE 1000000759167 ORANGE 2017-10-17 2037-11-02 $ 1,174.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J15000271631 TERMINATED 1000000656054 ORANGE 2015-02-04 2035-02-18 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
AMENDED ANNUAL REPORT 2014-12-18
ANNUAL REPORT 2014-03-04
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-05-15
Reg. Agent Change 2011-10-11
Florida Limited Liability 2011-08-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State