Search icon

KUANTUM KREATIONS LLC - Florida Company Profile

Company Details

Entity Name: KUANTUM KREATIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KUANTUM KREATIONS 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: 05 Aug 2020 (5 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: L20000236019
FEI/EIN Number 852348834

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

Address: 10075 Hwy 98, APARTMENT 163, PENSACOLA, FL, 32506, US
Mail Address: 10075 Hwy 98, APARTMENT 163, PENSACOLA, FL, 32506, US
ZIP code: 32506
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIVERS EDNA M Manager 10075 Hwy 98, PENSACOLA, FL, 32506
RIVERS EDNA M Agent 10075 Hwy 98, PENSACOLA, FL, 32506

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000116421 KUANTUM KREATIONS LLC ACTIVE 2020-09-08 2025-12-31 - 2300 WEST MICHIGAN AVENUE, APARTMENT 46, PENSACOLA, FL, 32526

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2021-12-20 - -
CHANGE OF PRINCIPAL ADDRESS 2021-12-20 10075 Hwy 98, APARTMENT 163, PENSACOLA, FL 32506 -
REGISTERED AGENT ADDRESS CHANGED 2021-12-20 10075 Hwy 98, APARTMENT 163, PENSACOLA, FL 32506 -
CHANGE OF MAILING ADDRESS 2021-12-20 10075 Hwy 98, APARTMENT 163, PENSACOLA, FL 32506 -
REGISTERED AGENT NAME CHANGED 2021-12-20 RIVERS, EDNA M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2022-04-19
REINSTATEMENT 2021-12-20
Florida Limited Liability 2020-08-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State