Search icon

QUANTUM TRANSITIONS, LLC - Florida Company Profile

Company Details

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

QUANTUM TRANSITIONS, 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: 02 Feb 2015 (10 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L15000025440
FEI/EIN Number 47-2868853

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

Address: 2154 Inner Cass Circle, Sarasota, FL, 34231, US
Mail Address: 2451 Inner Cass Circle, Sarasota, FL, 34231, US
ZIP code: 34231
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NORTHWEST REGISTERED AGENT LLC Agent -
ADDINGTON ANNIE Chief Executive Officer 2451 Inner Cass Circle, Sarasota, FL, 34231

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2019-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2019-01-28 7901 4TH STREET N,, SUITE 300, ST.PETERSBURG, FL 33702 -
REINSTATEMENT 2018-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2017-09-26 2154 Inner Cass Circle, Sarasota, FL 34231 -
CHANGE OF MAILING ADDRESS 2017-09-26 2154 Inner Cass Circle, Sarasota, FL 34231 -
REGISTERED AGENT NAME CHANGED 2017-09-26 NORTHWEST REGISTERED AGENT LLC. -

Documents

Name Date
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-03-21
ANNUAL REPORT 2020-06-08
REINSTATEMENT 2019-09-30
REINSTATEMENT 2018-11-02
REINSTATEMENT 2017-09-26
ANNUAL REPORT 2016-03-02
Florida Limited Liability 2015-02-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State