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. |
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 |
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 | |||||||||||||||||||
|
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 |
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 |
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