Entity Name: | RAPIDFOUR, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RAPIDFOUR, 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: |
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: | 19 Oct 2009 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Sep 2015 (10 years ago) |
Document Number: | L09000100465 |
FEI/EIN Number |
271142604
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1464 KEYSTONE RIDGE CIR, TARPON SPRINGS, FL, 34688, US |
Mail Address: | 1464 KEYSTONE RIDGE CIR, TARPON SPRINGS, FL, 34688, US |
ZIP code: | 34688 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
OHL JOHN PJr. | Managing Member | 1464 KEYSTONE RIDGE CIR, TARPON SPRINGS, FL, 34688 |
OHL JOHN PJr. | Agent | 1464 KEYSTONE RIDGE CIR, TARPON SPRINGS, FL, 34688 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000005351 | MODERN CONFLICT | EXPIRED | 2010-01-17 | 2015-12-31 | - | 1109 PINELLAS BAYWAY, SUITE 202, TIERRA VERDE, FL, 33715 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-02-08 | 1464 KEYSTONE RIDGE CIR, TARPON SPRINGS, FL 34688 | - |
CHANGE OF MAILING ADDRESS | 2019-02-08 | 1464 KEYSTONE RIDGE CIR, TARPON SPRINGS, FL 34688 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-08 | 1464 KEYSTONE RIDGE CIR, TARPON SPRINGS, FL 34688 | - |
REINSTATEMENT | 2015-09-15 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-09-15 | OHL, JOHN PAUL, Jr. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-16 |
ANNUAL REPORT | 2023-01-16 |
ANNUAL REPORT | 2022-02-02 |
ANNUAL REPORT | 2021-02-08 |
ANNUAL REPORT | 2020-02-04 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-04-16 |
ANNUAL REPORT | 2016-01-04 |
REINSTATEMENT | 2015-09-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State