Search icon

75 FAST OFFER, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
VAZQUEZ ROBERT Manager 385 Douglas Ave, Orlando, FL, 32714
VAZQUEZ ROBERT Agent 385 Douglas Ave, Orlando, FL, 32714

Fictitious Names

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

Events

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 - -

Documents

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