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 |
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 | - |
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 | - |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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