Active
Updated 3/20/2025 5:33:45 AM

Quantum Holdings LLC

Quantum Holdings LLC is a Limited Liability Company located in Scottsdale, AZ. The company was incorporated on June 8, 2021, under the California Secretary of State’s registration number 202116110444. It is currently listed as an active entity.

The principal address of Quantum Holdings LLC is 15825 N 71st Street, Unit 329, Scottsdale, AZ 85254 and mailing address is 20701 N Scottsdale Rd, Ste 107 Box 428, Scottsdale, AZ 85255, where all official business activities and communication are managed.

For legal purposes, Michael Flower serves as the registered agent for the company, located at 31071 Coast Highway, Laguna Beach, CA 92651, handling all compliance and official matters for company.

Filing information

Company Name Quantum Holdings LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 202116110444
Date Filed June 8, 2021
Company Age 4 years
State AZ
Status Active
Formed In Colorado
Statement of Info Due Date 06/30/2027
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Quantum Holdings LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/20/2025.

Contact details

Principal Address

15825 N 71st Street, Unit 329
Scottsdale, AZ 85254

Mailing Address

20701 N Scottsdale Rd, Ste 107 Box 428
Scottsdale, AZ 85255

Agent

Individual
Michael Flower
31071 Coast Highway
Laguna Beach, CA 92651

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 3/5/2025
Effective Date
Description

Principal Address 1
From: 301 2nd Street
To: 15825 N 71st Street

Principal City
From: Huntington Beach
To: Scottsdale

Principal Postal Code
From: 92648
To: 85254

Principal Address 2
From:
To: Unit 329

Principal State
From: CA
To: Az

Annual Report Due Date
From: 6/30/2025 12:00:00 Am
To: 6/30/2027 12:00:00 Am

CRA Changed
From: Cynthia Williams 301 2nd St huntington Beach, CA 92648
To: Michael Flower 31071 Coast Highway laguna Beach, CA 92651

Event Type Statement of Information
Filed Date 4/3/2023
Effective Date
Description

Annual Report Due Date
From: 6/30/2023 12:00:00 Am
To: 6/30/2025 12:00:00 Am

Event Type System Amendment - Penalty Certification - SI
Filed Date 1/4/2022
Effective Date
Description
Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 10/5/2021
Effective Date
Description
Event Type Initial Filing
Filed Date 6/8/2021
Effective Date
Description

Document Images