Entity Name: | RAPID TECHNOLOGY SOLUTIONS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RAPID TECHNOLOGY SOLUTIONS 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. |
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: | 07 Aug 2006 (19 years ago) |
Date of dissolution: | 27 Sep 2024 (6 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (6 months ago) |
Document Number: | L06000077538 |
FEI/EIN Number |
205302467
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4415 W. Clear Ave., Tampa, FL, 33629, US |
Mail Address: | 4415 W Clear Ave, Tampa, FL, 33629, US |
ZIP code: | 33629 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BEYER BRET R | Manager | 4415 W. Clear Ave., Tampa, FL, 33629 |
WEIDENFELLER JEFFREY | Manager | 10012 N DALE MABRY HWY, Tampa, FL, 33618 |
BEYER BRET R | Agent | 4415 W. Clear Ave., Tampa, FL, 33629 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2023-04-19 | 4415 W. Clear Ave., Tampa, FL 33629 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-13 | 4415 W. Clear Ave., Tampa, FL 33629 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-13 | 4415 W. Clear Ave., Tampa, FL 33629 | - |
REGISTERED AGENT NAME CHANGED | 2012-04-30 | BEYER, BRET R | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12001096521 | TERMINATED | 1000000392733 | HILLSBOROU | 2012-11-28 | 2032-12-28 | $ 1,089.71 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-03-02 |
ANNUAL REPORT | 2020-05-20 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-03-06 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-03-30 |
ANNUAL REPORT | 2014-03-19 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7514827210 | 2020-04-28 | 0455 | PPP | 10012 N DALE MABRY HWY Ste 103, TAMPA, FL, 33618-4425 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Mar 2025
Sources: Florida Department of State