Search icon

2500 QUANTUM, L.L.C.

Company Details

Entity Name: 2500 QUANTUM, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 08 Jun 1999 (26 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L99000003276
FEI/EIN Number 650930391
Address: 1025 Gateway Boulevard, BOYNTON BEACH, FL, 33426, US
Mail Address: 1025 Gateway Boulevard, BOYNTON BEACH, FL, 33426, US
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
MACDONALD DOUGLAS B Agent 1025 Gateway Boulevard, BOYNTON BEACH, FL, 33426

Manager

Name Role Address
MACDONALD DOUGLAS B Manager 1025 Gateway Boulevard, BOYNTON BEACH, FL, 33426

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-27 1025 Gateway Boulevard, Suite 303-506, BOYNTON BEACH, FL 33426 No data
CHANGE OF MAILING ADDRESS 2018-04-27 1025 Gateway Boulevard, Suite 303-506, BOYNTON BEACH, FL 33426 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-27 1025 Gateway Boulevard, Suite 303-506, BOYNTON BEACH, FL 33426 No data
REGISTERED AGENT NAME CHANGED 2000-05-01 MACDONALD, DOUGLAS B No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000169031 LAPSED CA-01-6577-AF 15TH JUDICIAL CRT CT PALM BEAC 2002-04-25 2007-05-13 $18,000.00 WINSTON LEE & ASSOCIATES INC, 1532 OLD OKEECHOBEE ROAD SUITE 106, WEST PALM BEACH FL 33409

Documents

Name Date
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-02-21
ANNUAL REPORT 2011-01-31
ANNUAL REPORT 2010-02-22
ANNUAL REPORT 2009-04-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State