Search icon

A.F.A.S.T., LLC.

Company Details

Entity Name: A.F.A.S.T., LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 30 Jun 2004 (21 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L04000049053
FEI/EIN Number 550880016
Address: 8154 COUNTRY BAY BLVD., NAVARRE, FL, 32566, US
Mail Address: 8154 COUNTRY BAY BLVD., NAVARRE, FL, 32566, US
ZIP code: 32566
County: Santa Rosa
Place of Formation: FLORIDA

Agent

Name Role Address
RHODES MERLE Agent 8154 COUNTRY BAY BLVD., NAVARRE, FL, 32566

Chief Executive Officer

Name Role Address
RHODES MERLE Chief Executive Officer 8154 COUNTRY BAY BLVD., NAVARRE, FL, 32566

Chief Financial Officer

Name Role Address
Rhodes Petra Chief Financial Officer 8154 COUNTRY BAY BLVD., NAVARRE, FL, 32566

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G01255900140 AFAST-AFFORDABLE FIX-ALL SERVICE TECHNICIANS ACTIVE 2001-09-13 2026-12-31 No data 8154 COUNTRY BAY BLVD, NAVARRE, FL, 32566

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data

Documents

Name Date
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-05-03
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-01-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State