Search icon

CALL RAPIDO, LLC - Florida Company Profile

Company Details

Entity Name: CALL RAPIDO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CALL RAPIDO, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 17 Oct 2005 (20 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L05000102959
FEI/EIN Number 203657093

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

Address: 9614 PONDWOOD RD, BOCA RATON, FL, 33428
Mail Address: 9614 PONDWOOD RD, BOCA RATON, FL, 33428
ZIP code: 33428
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PALEY ALAN D Manager 9614 PONDWOOD RD, BOCA RATON, FL, 33428
ATAPATTU SURAMYA T Agent 9614 PONDWOOD RD, BOCA RATON, FL, 33428

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2010-10-29 9614 PONDWOOD RD, BOCA RATON, FL 33428 -
REINSTATEMENT 2010-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
LC AMENDED AND RESTATED ARTICLES 2009-04-21 - -
REGISTERED AGENT ADDRESS CHANGED 2007-02-06 9614 PONDWOOD RD, BOCA RATON, FL 33428 -
CANCEL ADM DISS/REV 2007-02-06 - -
CHANGE OF PRINCIPAL ADDRESS 2007-02-06 9614 PONDWOOD RD, BOCA RATON, FL 33428 -
REGISTERED AGENT NAME CHANGED 2007-02-06 ATAPATTU, SURAMYA T -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-19
ANNUAL REPORT 2014-01-29
ANNUAL REPORT 2013-02-21
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-02-18
REINSTATEMENT 2010-10-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State