Entity Name: | RAPID COOL LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RAPID COOL 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: | 23 Jun 2010 (15 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 27 Mar 2020 (5 years ago) |
Document Number: | L10000066909 |
FEI/EIN Number |
272906773
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10709 NW 19 PL, CORAL SPRINGS, FL, 33071, US |
Mail Address: | 10709 NW 19 PL, CORAL SPRINGS, FL, 33071, US |
ZIP code: | 33071 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WRIGHT YURI | Managing Member | 10709 NW 19 PL, CORAL SPRINGS, FL, 33071 |
Wright Adrianna | Chairman | 10709 NW 19 PL, CORAL SPRINGS, FL, 33071 |
Wright Adrianna | Secretary | 10709 NW 19 PL, CORAL SPRINGS, FL, 33071 |
WRIGHT YURI | Agent | 10709 NW 19 PL, CORAL SPRINGS, FL, 33071 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-03-12 | 10709 NW 19 PL, CORAL SPRINGS, FL 33071 | - |
CHANGE OF MAILING ADDRESS | 2021-03-12 | 10709 NW 19 PL, CORAL SPRINGS, FL 33071 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-12 | 10709 NW 19 PL, CORAL SPRINGS, FL 33071 | - |
LC NAME CHANGE | 2020-03-27 | RAPID COOL LLC | - |
REINSTATEMENT | 2016-06-15 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-06-15 | WRIGHT, YURI | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
LC NAME CHANGE | 2014-12-19 | BRITE RITE SERVICES LLC | - |
REINSTATEMENT | 2014-12-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-03-12 |
LC Name Change | 2020-03-27 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-04-05 |
REINSTATEMENT | 2016-06-15 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State