Search icon

QUANTIC CONSULTANTS, LLC - Florida Company Profile

Company Details

Entity Name: QUANTIC CONSULTANTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

QUANTIC CONSULTANTS, 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: 13 Nov 2015 (9 years ago)
Date of dissolution: 18 Dec 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Dec 2021 (3 years ago)
Document Number: L15000192777
FEI/EIN Number 47-5624642

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

Address: 8721 Terracina Lake Drive, Tampa, FL, 33625, US
Mail Address: 8721 Terracina Lake Drive, Tampa, FL, 33625, US
ZIP code: 33625
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent -
BELAND ROBERT Authorized Member 8721 Terracina Lake Drive, Tampa, FL, 33625

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-03 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
VOLUNTARY DISSOLUTION 2021-12-18 - -
CHANGE OF PRINCIPAL ADDRESS 2017-10-15 8721 Terracina Lake Drive, Tampa, FL 33625 -
CHANGE OF MAILING ADDRESS 2017-10-15 8721 Terracina Lake Drive, Tampa, FL 33625 -
LC NAME CHANGE 2016-06-09 QUANTIC CONSULTANTS, LLC -

Documents

Name Date
Reg. Agent Resignation 2022-02-22
VOLUNTARY DISSOLUTION 2021-12-18
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-02-18
AMENDED ANNUAL REPORT 2017-10-15
ANNUAL REPORT 2017-01-16
LC Name Change 2016-06-09
ANNUAL REPORT 2016-04-13

Date of last update: 03 May 2025

Sources: Florida Department of State