Search icon

QUANTUM ENERGY LLC - Florida Company Profile

Company Details

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

QUANTUM ENERGY 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: 09 Apr 2015 (10 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L15000062286
FEI/EIN Number 47-3665189

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

Address: 1205 EAST FL 434, WINTER SPRINGS, FL, 32708, US
Mail Address: 9841 NW 10th Ct., Plantation, FL, 33322, US
ZIP code: 32708
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ECHEVERRIA FERNANDO JR. Secretary 9841 NW 10th Ct., Plantation, FL, 33322
BERMUDEZ SANDRA Manager 9841 NW 10th Ct., Plantation, FL, 33322
ECHEVERRIA NAYIBE President 9841 NW 10th Ct., Plantation, FL, 33322
ECHEVERRIA NAYIBE Agent 9841 NW 10th Ct., Plantation, FL, 33322

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000060067 WINTER SPRINGS MOBIL EXPIRED 2015-06-13 2020-12-31 - 1205 E SR 434, WINTER SPRINGS, FL, 32708

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2016-09-27 1205 EAST FL 434, WINTER SPRINGS, FL 32708 -
CHANGE OF MAILING ADDRESS 2016-04-29 1205 EAST FL 434, WINTER SPRINGS, FL 32708 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-29 9841 NW 10th Ct., Plantation, FL 33322 -
LC AMENDMENT 2015-09-21 - -
REGISTERED AGENT NAME CHANGED 2015-09-21 ECHEVERRIA, NAYIBE -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000421733 TERMINATED 1000000828698 SEMINOLE 2019-06-04 2039-06-19 $ 3,381.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J19000211233 TERMINATED 1000000818243 SEMINOLE 2019-03-04 2039-03-20 $ 335.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J19000211241 TERMINATED 1000000818244 SEMINOLE 2019-03-04 2029-03-20 $ 2,779.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J18000622043 TERMINATED 1000000793893 SEMINOLE 2018-08-17 2028-09-05 $ 5,130.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-04-29
LC Amendment 2015-09-21
Florida Limited Liability 2015-04-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State