Search icon

QUANTUM TRANSPORT, LLC - Florida Company Profile

Company Details

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

QUANTUM TRANSPORT, 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: 14 Nov 2017 (7 years ago)
Date of dissolution: 30 Apr 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2021 (4 years ago)
Document Number: L17000234924
FEI/EIN Number 82-5323206

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

Address: 13158 SW 78TH CIR, OCALA, FL, 34473, US
Mail Address: 13158 SW 78TH CIR, OCALA, FL, 34473, US
ZIP code: 34473
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ML FINANCIAL SERVICES LLC Agent -
OJEDA-MALDONADO EMANUEL Chief Executive Officer 13158 SW 78TH CIR, OCALA, FL, 34473
BERRIOS PEREZ JONATHAN Chief Operating Officer 507 MARION OAKS BLVD, OCALA, FL, 34473

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-04-30 - -
REGISTERED AGENT ADDRESS CHANGED 2020-10-16 6944 HOLLY HEATH DR, RIVERVIEW, FL 33578 -
CHANGE OF PRINCIPAL ADDRESS 2020-10-16 13158 SW 78TH CIR, OCALA, FL 34473 -
CHANGE OF MAILING ADDRESS 2020-10-16 13158 SW 78TH CIR, OCALA, FL 34473 -
REGISTERED AGENT NAME CHANGED 2020-10-16 ML Financial Services LLC -
REINSTATEMENT 2020-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2018-11-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-04-30
ANNUAL REPORT 2021-02-14
REINSTATEMENT 2020-10-16
ANNUAL REPORT 2019-04-27
REINSTATEMENT 2018-11-08
Florida Limited Liability 2017-11-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State