Search icon

RAPID REFUND OF SOUTH DADE, LLC - Florida Company Profile

Company Details

Entity Name: RAPID REFUND OF SOUTH DADE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RAPID REFUND OF SOUTH DADE, 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: 17 Nov 2009 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 02 Dec 2011 (13 years ago)
Document Number: L09000110683
FEI/EIN Number 271325527

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

Address: 20304 Rutherford Ave, Port Charlotte, FL, 33952, US
Mail Address: 20304 Rutherford Ave, Port Charlotte, FL, 33952, US
ZIP code: 33952
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANGUEIRA BONNIE M Managing Member 20304 Rutherford Avenue, Port Charlotte, FL, 33952
ARIES FORENSIC BOOKKEEPING Managing Member 20110 SW 112th Avenue, Cutler Bay, FL, 33189
ANGUEIRA BONNIE M Agent 20304 Rutherford Ave, Port Charlotte, FL, 33952

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-30 20304 Rutherford Ave, Port Charlotte, FL 33952 -
CHANGE OF MAILING ADDRESS 2024-03-30 20304 Rutherford Ave, Port Charlotte, FL 33952 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 20304 Rutherford Ave, Port Charlotte, FL 33952 -
LC AMENDMENT 2011-12-02 - -

Documents

Name Date
ANNUAL REPORT 2024-03-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-03-21
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State