Search icon

QUANTUM MECHANICAL, LLC - Florida Company Profile

Company Details

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

QUANTUM MECHANICAL, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 29 Apr 1999 (26 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 06 Nov 2008 (16 years ago)
Document Number: L99000002445
FEI/EIN Number 593572678

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

Address: 2781 VISTA PKWY, UNIT K-5, WEST PALM BEACH, FL, 33411
Mail Address: 2781 VISTA PKWY, K5, WEST PALM BEACH, FL, 33411, US
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GORDON PATRICK N Managing Member 1448 CUPCOY AVE., JUPITER, FL, 33458
GORDON PATRICK N Agent 1448 CUPCOY AVENUE, JUPITER, FL, 33458

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000086389 QUANTUM SPECIALTY CONTRACTORS EXPIRED 2010-09-21 2015-12-31 - 1448 CUPCOY AVENUE, JUPITER, FL, 33458, US
G08308700102 QUANTUM SPECIALTY CONTRACTORS, LLC EXPIRED 2008-11-03 2013-12-31 - 1448 CUPCOY AVENUE, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-01-18 2781 VISTA PKWY, UNIT K-5, WEST PALM BEACH, FL 33411 -
CHANGE OF PRINCIPAL ADDRESS 2011-02-18 2781 VISTA PKWY, UNIT K-5, WEST PALM BEACH, FL 33411 -
LC AMENDMENT AND NAME CHANGE 2008-11-06 QUANTUM MECHANICAL, LLC -
REGISTERED AGENT NAME CHANGED 2008-11-06 GORDON, PATRICK N -
REGISTERED AGENT ADDRESS CHANGED 2008-11-06 1448 CUPCOY AVENUE, JUPITER, FL 33458 -
AMENDMENT 2005-09-09 - -

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-02-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
335664397 0419700 2012-08-10 3536 RACE TRACK ROAD, JACKSONVILLE, FL, 32201
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2012-08-10
Case Closed 2012-08-27

Related Activity

Type Complaint
Activity Nr 485890
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5352067400 2020-05-12 0455 PPP 2781 Vista Parkway, Suite K5, West Palm Beach, FL, 33411
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46801.77
Loan Approval Amount (current) 46801.77
Undisbursed Amount 0
Franchise Name -
Lender Location ID 113190
Servicing Lender Name American Express National Bank
Servicing Lender Address 115 West Towne Ridge Parkway, Sandy, UT, 84070
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Palm Beach, PALM BEACH, FL, 33411-1000
Project Congressional District FL-20
Number of Employees 7
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 113190
Originating Lender Name American Express National Bank
Originating Lender Address Sandy, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47215.93
Forgiveness Paid Date 2021-04-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State