Search icon

QUANTUM CAPTIAL GROUP LLC - Florida Company Profile

Company Details

Entity Name: QUANTUM CAPTIAL GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

QUANTUM CAPTIAL GROUP 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: 17 Apr 2014 (11 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L14000063069
FEI/EIN Number 46-5451833

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

Address: 618 E SOUTH STREET, SUITE 500, ORLANDO, FL, 32801, US
Mail Address: 618 E SOUTH STREET, SUITE 500, ORLANDO, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
White Bradley F Agent 730 E. Strawbridge Avenue, Melbourne, FL, 32901
VADAR MANAGEMENT LLC Manager -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-05-04 730 E. Strawbridge Avenue, Suite 209, Melbourne, FL 32901 -
REINSTATEMENT 2020-05-04 - -
CHANGE OF PRINCIPAL ADDRESS 2020-05-04 618 E SOUTH STREET, SUITE 500, ORLANDO, FL 32801 -
CHANGE OF MAILING ADDRESS 2020-05-04 618 E SOUTH STREET, SUITE 500, ORLANDO, FL 32801 -
REGISTERED AGENT NAME CHANGED 2020-05-04 White, Bradley F -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-04-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-12-18 - -

Documents

Name Date
REINSTATEMENT 2020-05-04
ANNUAL REPORT 2018-07-05
REINSTATEMENT 2017-04-12
REINSTATEMENT 2015-12-18
LC Amendment 2014-12-18
Florida Limited Liability 2014-04-17

Date of last update: 03 Mar 2025

Sources: Florida Department of State