Search icon

QUANTUM MECHANICAL, LLC

Company Details

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

Agent

Name Role Address
GORDON PATRICK N Agent 1448 CUPCOY AVENUE, JUPITER, FL, 33458

Managing Member

Name Role Address
GORDON PATRICK N Managing Member 1448 CUPCOY AVE., 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 No data 1448 CUPCOY AVENUE, JUPITER, FL, 33458, US
G08308700102 QUANTUM SPECIALTY CONTRACTORS, LLC EXPIRED 2008-11-03 2013-12-31 No data 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 No data
CHANGE OF PRINCIPAL ADDRESS 2011-02-18 2781 VISTA PKWY, UNIT K-5, WEST PALM BEACH, FL 33411 No data
LC AMENDMENT AND NAME CHANGE 2008-11-06 QUANTUM MECHANICAL, LLC No data
REGISTERED AGENT NAME CHANGED 2008-11-06 GORDON, PATRICK N No data
REGISTERED AGENT ADDRESS CHANGED 2008-11-06 1448 CUPCOY AVENUE, JUPITER, FL 33458 No data
AMENDMENT 2005-09-09 No data No data

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

Date of last update: 02 Feb 2025

Sources: Florida Department of State