Search icon

QUANTUM PEST MANAGEMENT, L.L.C. - Florida Company Profile

Company Details

Entity Name: QUANTUM PEST MANAGEMENT, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

QUANTUM PEST MANAGEMENT, L.L.C. 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: 22 Dec 1999 (25 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: L99000009107
FEI/EIN Number 593614720

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

Address: 4435 N INDIAN RIVER DRIVE, COCOA, FL, 32922
Mail Address: 4435 N INDIAN RIVER DRIVE, COCOA, FL, 32922
ZIP code: 32922
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRIPP NORMAN Managing Member 110 SE 6TH STREET, FORT LAUDERDALE, FL, 33301
WILLIS GLENN Agent 4435 INDIAN RIVER DRIVE, COCOA, FL, 32927

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2012-04-26 4435 N INDIAN RIVER DRIVE, COCOA, FL 32922 -
REGISTERED AGENT ADDRESS CHANGED 2005-09-28 4435 INDIAN RIVER DRIVE, COCOA, FL 32927 -
REINSTATEMENT 2005-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2005-09-28 4435 N INDIAN RIVER DRIVE, COCOA, FL 32922 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 2003-11-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -
REINSTATEMENT 2001-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000048103 TERMINATED 1000000023076 5606 8799 2006-02-21 2011-03-08 $ 1,882.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731
J03900011117 LAPSED 05-2003-CC-44779 BREVARD COUNTY COURT 2003-09-08 2008-09-30 $10902.96 UNIVAR USA, INC. F/K/A VOPAK, P O BOX 34325, SEATTLE, WA 98124-1325
J03000232050 LAPSED 03-440SP COUNTY COURT, FLAGLER COUNTY 2003-08-18 2008-08-18 $1309.50 DAVID REISMAN, 29 CLOVERDALE CT. N., PALM COAST, FL 32137

Documents

Name Date
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-05-02
ANNUAL REPORT 2009-02-07
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-02
ANNUAL REPORT 2006-08-07
REINSTATEMENT 2005-09-28
ANNUAL REPORT 2004-10-01
REINSTATEMENT 2003-11-10

Date of last update: 02 Mar 2025

Sources: Florida Department of State