Search icon

RAPIDO OIL CHANGE, LLC

Company Details

Entity Name: RAPIDO OIL CHANGE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 12 May 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Aug 2005 (20 years ago)
Document Number: L03000016954
FEI/EIN Number 010782405
Address: 5650 66th st n, St. petersburg, FL, 33709, US
Mail Address: 5650 66th st n, St. petersburg, FL, 33709, US
ZIP code: 33709
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
SEVERINO ROBERTO A Agent 5650 66th st n, St. petersburg, FL, 33709

President

Name Role Address
SEVERINO ROBERTO A President 5650 66th st n, ST. PETERSBURG, FL, 33709

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000019380 RAPIDO LUBE BRAKES REPAIRS ACTIVE 2019-02-07 2029-12-31 No data 5650 66TH ST N., SAINT PETERSBURG, FL, 33709
G13000038379 RAPIDO EXPIRED 2013-04-22 2018-12-31 No data 5650 66TH ST N, ST. PETERSBURG, FL, 33711

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-01-09 5650 66th st n, St. petersburg, FL 33709 No data
CHANGE OF MAILING ADDRESS 2014-01-09 5650 66th st n, St. petersburg, FL 33709 No data
REGISTERED AGENT ADDRESS CHANGED 2014-01-09 5650 66th st n, St. petersburg, FL 33709 No data
REGISTERED AGENT NAME CHANGED 2007-03-01 SEVERINO, ROBERTO APRESIDE No data
AMENDMENT 2005-08-05 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000565289 TERMINATED 1000000676127 PINELLAS 2015-05-04 2035-05-11 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J14000177633 TERMINATED 1000000578762 PINELLAS 2014-01-29 2034-02-07 $ 1,358.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-08-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2635547202 2020-04-16 0455 PPP 5650 66TH ST N, SAINT PETERSBURG, FL, 33709-1515
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37907
Loan Approval Amount (current) 37907
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SAINT PETERSBURG, PINELLAS, FL, 33709-1515
Project Congressional District FL-13
Number of Employees 5
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 38206.1
Forgiveness Paid Date 2021-02-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State