Search icon

QUANTUM HOSPITAL PATHOLOGY, LLC - Florida Company Profile

Company Details

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

QUANTUM HOSPITAL PATHOLOGY, 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: 06 Jul 2012 (13 years ago)
Document Number: L12000088412
FEI/EIN Number 46-0563060

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

Address: 151 EAST REDSTONE AVE., CRESTVIEW, FL, 32539
Mail Address: 151 EAST REDSTONE AVE., CRESTVIEW, FL, 32539
ZIP code: 32539
County: Okaloosa
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1679829816 2012-07-25 2023-09-27 PO BOX 3093, BOCA RATON, FL, 334310993, US 151 E REDSTONE AVE, CRESTVIEW, FL, 325395352, US

Contacts

Phone +1 954-656-6430
Fax 8506898338
Phone +1 850-689-8100
Fax 4198665453

Authorized person

Name NORTH DAVIS
Role PRESIDENT
Phone 8506898100

Taxonomy

Taxonomy Code 207ZP0102X - Anatomic Pathology & Clinical Pathology Physician
Is Primary Yes

Key Officers & Management

Name Role Address
DAVIS NORTH J Manager 151 EAST REDSTONE AVE., CRESTVIEW, FL, 32539
CANDELA ANDRES M Manager 151 EAST REDSTONE AVE., CRESTVIEW, FL, 32539
DAVIS NORTH J Agent 4724 NORTH DAVIS HWY., PENSACOLA, FL, 32503

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-03-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State