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. |
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 |
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 |
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 | - | - |
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