Search icon

QUANTUM THERAPIES, LLC - Florida Company Profile

Company Details

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

QUANTUM THERAPIES, 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: 03 Sep 2014 (11 years ago)
Date of dissolution: 02 Feb 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Feb 2021 (4 years ago)
Document Number: L14000137410
FEI/EIN Number NOT APPLICABLE

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

Address: 927 S. Ridgewood Ave, #A7, Edgewater, FL, 32141, US
Mail Address: 927 S. Ridgewood Ave, #A7, Edgewater, FL, 32132, US
ZIP code: 32141
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JAFFE PATRICIA Managing Member 927 S. Ridgewood Ave, #A7, Edgewater, FL, 32132
Jaffe Patricia M Agent 927 S. RIDGEWOOD AVE, #A-7, EDGEWATER, FL, 32132

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-02-02 - -
CHANGE OF MAILING ADDRESS 2020-01-14 927 S. Ridgewood Ave, #A7, Edgewater, FL 32141 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-14 927 S. RIDGEWOOD AVE, #A-7, EDGEWATER, FL 32132 -
LC NAME CHANGE 2019-03-05 QUANTUM THERAPIES, LLC -
CHANGE OF PRINCIPAL ADDRESS 2019-02-08 927 S. Ridgewood Ave, #A7, Edgewater, FL 32141 -
REGISTERED AGENT NAME CHANGED 2016-06-09 Jaffe, Patricia M -
REINSTATEMENT 2016-06-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-02-02
ANNUAL REPORT 2020-01-14
LC Name Change 2019-03-05
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-11
REINSTATEMENT 2016-06-09
Florida Limited Liability 2014-09-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State