Search icon

RAPIDO TAX LLC - Florida Company Profile

Company Details

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

RAPIDO TAX 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 Jan 2007 (18 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 23 Feb 2009 (16 years ago)
Document Number: L07000004963
FEI/EIN Number 20-8149231

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

Address: 2307 S FRENCH AVE, SANFORD, FL, 32771, US
Mail Address: 2307 S FRENCH AVE, SANFORD, FL, 32771, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sanchez Rodrigo President 2307 S FRENCH AVE, SANFORD, FL, 32771
Sanchez Rodrigo Agent 2307 S FRENCH AVE, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-06 Sanchez, Rodrigo -
REGISTERED AGENT ADDRESS CHANGED 2012-01-04 2307 S FRENCH AVE, SANFORD, FL 32771 -
CHANGE OF PRINCIPAL ADDRESS 2009-02-23 2307 S FRENCH AVE, SANFORD, FL 32771 -
CANCEL ADM DISS/REV 2009-02-23 - -
CHANGE OF MAILING ADDRESS 2009-02-23 2307 S FRENCH AVE, SANFORD, FL 32771 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
LC AMENDMENT 2007-10-01 - -
LC NAME CHANGE 2007-03-12 RAPIDO TAX LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-12
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-06
ANNUAL REPORT 2019-03-01
AMENDED ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-02-11

Date of last update: 02 May 2025

Sources: Florida Department of State