Search icon

QUANTUM MEDICAL INNOVATIONS LLC - Florida Company Profile

Company Details

Entity Name: QUANTUM MEDICAL INNOVATIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

QUANTUM MEDICAL INNOVATIONS 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: 21 Oct 2013 (12 years ago)
Document Number: L13000147472
FEI/EIN Number 46-4821533

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

Address: 2535 Saint Clair Street, JACKSONVILLE, FL, 32254, US
Mail Address: 2535 Saint Clair Street, JACKSONVILLE, FL, 32254, US
ZIP code: 32254
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REESER STEVEN M President 2535 Saint Clair Street, JACKSONVILLE, FL, 32254
Jorgensen Glen Auth 2535 Saint Clair Street, JACKSONVILLE, FL, 32254
Som Vannin Vice President 8303 Lone Star Rd., Jacksonville, FL, 32211
REESER STEVEN M Agent 2535 Saint Clair Street, JACKSONVILLE, FL, 32254

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-04-29 2535 Saint Clair Street, JACKSONVILLE, FL 32254 -
CHANGE OF MAILING ADDRESS 2015-04-29 2535 Saint Clair Street, JACKSONVILLE, FL 32254 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-29 2535 Saint Clair Street, JACKSONVILLE, FL 32254 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-02
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3700238310 2021-01-22 0491 PPS 2535 Saint Clair St, Jacksonville, FL, 32254-1861
Loan Status Date 2022-07-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64217.5
Loan Approval Amount (current) 64217.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32254-1861
Project Congressional District FL-04
Number of Employees 4
NAICS code 336413
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 65069.04
Forgiveness Paid Date 2022-06-09
1438037307 2020-04-28 0491 PPP 2535 Saint Clair St, JACKSONVILLE, FL, 32254-1861
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87065
Loan Approval Amount (current) 87065
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32254-1861
Project Congressional District FL-04
Number of Employees 4
NAICS code 621991
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 88083.54
Forgiveness Paid Date 2021-07-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State