Entity Name: | MY FAST FUNDS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 12 Apr 2011 (14 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 09 May 2011 (14 years ago) |
Document Number: | L11000043577 |
FEI/EIN Number | 83-1317982 |
Address: | 255 NE 3RD CT, Boca Raton, FL, 33432, US |
Mail Address: | 255 NE 3RD CT, Boca Raton, FL, 33432, US |
ZIP code: | 33432 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MICHAEL G PARK PA | Agent | 4935 King Palm Circle, Boynton Beach, FL, 33436 |
Name | Role | Address |
---|---|---|
FOSTER JEFFERY | Manager | 255 NE 3RD CT, Boca Raton, FL, 33432 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-18 | 255 NE 3RD CT, Boca Raton, FL 33432 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-18 | 255 NE 3RD CT, Boca Raton, FL 33432 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-29 | 4935 King Palm Circle, Boynton Beach, FL 33436 | No data |
LC NAME CHANGE | 2011-05-09 | MY FAST FUNDS LLC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-18 |
ANNUAL REPORT | 2023-03-29 |
ANNUAL REPORT | 2022-07-14 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-03-11 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State