Search icon

QPS MEDICAL MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: QPS MEDICAL MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

QPS MEDICAL MANAGEMENT, 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: 24 Feb 2012 (13 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L12000026574
FEI/EIN Number 45-4712843

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

Address: 9345 GLIDDEN COURT, WELLINGTON, FL, 33414, US
Mail Address: 9345 GLIDDEN COURT, WELLINGTON, FL, 33414, US
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAYLOR THOMAS N Chief Executive Officer 9345 GLIDDEN CT, WELLINGTON, FL, 33414
TAYLOR PAULA L Treasurer 9345 GLIDDEN CT, WELLINGTON, FL, 33414
RUARK KEVIN Manager 11373 WILLOW WOOD LANE, PLYMOUTH, MI, 48170
MOSES MICHAEL Manager 2007 W. KENNEDY BLVD., TAMPA, FL, 33606
SAAGMAN MATTHEW President 51129 TOPPER COURT, CANTON, WI, 48187
Saagman BREANNA N Vice President 51129 TOPPER COURT, CANTON, WI, 48187
TAYLOR PAULA L Agent 201 N Franklin St, Tampa, FL, 33602

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2017-06-21 9345 GLIDDEN COURT, WELLINGTON, FL 33414 -
CHANGE OF MAILING ADDRESS 2017-06-21 9345 GLIDDEN COURT, WELLINGTON, FL 33414 -
LC AMENDMENT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-16 201 N Franklin St, Suite 2000, Tampa, FL 33602 -
REINSTATEMENT 2015-03-11 - -
REGISTERED AGENT NAME CHANGED 2015-03-11 TAYLOR, PAULA L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2016-03-17
LC Amendment 2015-09-25
AMENDED ANNUAL REPORT 2015-04-16
REINSTATEMENT 2015-03-11
ANNUAL REPORT 2013-04-12
Florida Limited Liability 2012-02-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State