Search icon

QUADRANT PHR, LLC - Florida Company Profile

Branch

Company Details

Entity Name: QUADRANT PHR, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 28 Sep 2012 (12 years ago)
Branch of: QUADRANT PHR, LLC, COLORADO (Company Number 20121440525)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 11 Apr 2014 (11 years ago)
Document Number: M12000005466
FEI/EIN Number 460800059

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

Address: 556 COLLEGE PARK RD, LADSON, SC, 29456, US
Mail Address: 556 COLLEGE PARK RD, LADSON, SC, 29456, US
Place of Formation: COLORADO

Key Officers & Management

Name Role Address
TORCHIO DOUGLAS Manager 556 COLLEGE PARK RD, LADSON, SC, 29456
QUADRANT ENTERPRISES, LLC Member 556 COLLEGE PARK RD, LADSON, SC, 29456
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-05-01 556 COLLEGE PARK RD, LADSON, SC 29456 -
CHANGE OF MAILING ADDRESS 2020-05-01 556 COLLEGE PARK RD, LADSON, SC 29456 -
LC STMNT OF RA/RO CHG 2014-04-11 - -
REGISTERED AGENT NAME CHANGED 2014-04-11 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2014-04-11 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000135568 TERMINATED 1000000736382 COLUMBIA 2017-02-28 2027-03-10 $ 733.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Court Cases

Title Case Number Docket Date Status
Christopher Harris, Petitioner(s) v. Quadrant PHR, LLC/Next Level Administrators, LLC and Sunz Insurance, Respondent(s). 1D2024-2677 2024-10-17 Open
Classification Original Proceedings - Workers Compensation - Mandamus
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
22-019714MGK

Parties

Name CHRISTOPHER HARRIS LLC
Role Petitioner
Status Active
Representations Michael Jason Winer
Name QUADRANT PHR, LLC
Role Respondent
Status Active
Representations Gina Marie Jacobs
Name NEXT LEVEL ADMINISTRATORS, LLC
Role Respondent
Status Active
Name SUNZ INSURANCE COMPANY
Role Respondent
Status Active
Name Margret Gail Kerr
Role Judge of Compensation Claims
Status Active
Name David W. Langham
Role Judge of Compensation Claims
Status Active
Name WC Agency Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-22
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2024-10-22
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-10-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Quadrant PHR, LLC
Docket Date 2024-10-17
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Christopher Harris
Docket Date 2024-10-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-10-17
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus
On Behalf Of Christopher Harris
View View File

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-02-11
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-01-26
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State