Search icon

RAPID AUTO CARE LLC - Florida Company Profile

Company Details

Entity Name: RAPID AUTO CARE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RAPID AUTO CARE 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: 21 Jan 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2018 (7 years ago)
Document Number: L09000006343
FEI/EIN Number 611587293

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

Address: 1045 Silverbeach Rd., Lake Park, FL, 33403, US
Mail Address: 1045 Silverbeach Rd., Lake Park, FL, 33403, US
ZIP code: 33403
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Dell Brent W Manager 1045 Silverbeach Rd., Lake Park, FL, 33403
DELL BRENTON W Agent 1045 Silverbeach Rd., Lake Park, FL, 33403

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-09-14 1045 Silverbeach Rd., Lake Park, FL 33403 -
REGISTERED AGENT ADDRESS CHANGED 2022-09-14 1045 Silverbeach Rd., Lake Park, FL 33403 -
CHANGE OF MAILING ADDRESS 2022-09-14 1045 Silverbeach Rd., Lake Park, FL 33403 -
REINSTATEMENT 2018-10-02 - -
REGISTERED AGENT NAME CHANGED 2018-10-02 DELL, BRENTON W -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2013-04-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2010-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000244235 TERMINATED 1000000572693 PALM BEACH 2014-02-05 2024-03-04 $ 361.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-09-14
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-03-12
REINSTATEMENT 2018-10-02
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-03-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2226847807 2020-05-22 0455 PPP 9730 Alternate A1A, Palm Beach Gardens, FL, 33410
Loan Status Date 2021-11-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18333.44
Loan Approval Amount (current) 18333.44
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Palm Beach Gardens, PALM BEACH, FL, 33410-1000
Project Congressional District FL-21
Number of Employees 4
NAICS code 811198
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18582.47
Forgiveness Paid Date 2021-10-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State