Entity Name: | 75 FAST OFFER, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
75 FAST OFFER, 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: | 10 May 2010 (15 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 14 Nov 2018 (6 years ago) |
Document Number: | L10000050104 |
FEI/EIN Number |
272813683
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 385 Douglas Ave, Altamonte, FL, 32714, US |
Mail Address: | 385 Douglas Ave, Orlando, FL, 32714, US |
ZIP code: | 32714 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VAZQUEZ ROBERT | Manager | 385 Douglas Ave, Orlando, FL, 32714 |
VAZQUEZ ROBERT | Agent | 385 Douglas Ave, Orlando, FL, 32714 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000051826 | 14711 CABLESHIRE LAND TRUST | EXPIRED | 2019-04-26 | 2024-12-31 | - | 6925 LAKE ELLENOR DR, SUITE 109, ORLANDO, FL, 32809 |
G16000021473 | ROBERE VICTOIRE | EXPIRED | 2016-02-28 | 2021-12-31 | - | 1441 FORTUNE RETAIL COURT, SUITE 216, KISSIMMEE, FL, 34744 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-06-29 | 385 Douglas Ave, Suite 3000, Altamonte, FL 32714 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-06-29 | 385 Douglas Ave, Suite 3000, Orlando, FL 32714 | - |
CHANGE OF MAILING ADDRESS | 2023-06-29 | 385 Douglas Ave, Suite 3000, Altamonte, FL 32714 | - |
LC AMENDMENT | 2018-11-14 | - | - |
LC AMENDMENT | 2018-09-24 | - | - |
REINSTATEMENT | 2017-11-20 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-11-20 | VAZQUEZ, ROBERT | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
LC AMENDMENT | 2012-07-02 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-06-29 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-04-27 |
ANNUAL REPORT | 2019-04-22 |
LC Amendment | 2018-11-14 |
LC Amendment | 2018-09-24 |
ANNUAL REPORT | 2018-06-08 |
REINSTATEMENT | 2017-11-20 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State