Search icon

FITTER & FASTER TOUR LLC - Florida Company Profile

Company Details

Entity Name: FITTER & FASTER TOUR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FITTER & FASTER TOUR 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: 08 Jun 2011 (14 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 28 Mar 2022 (3 years ago)
Document Number: L11000066858
FEI/EIN Number 422493247

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

Address: 10305 Holly Hill Place, Potomac, MD, 20854, US
Mail Address: PO Box 398, Lovingston, VA, 22949, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARLUCK DAVID Managing Member PO Box 398, Lovingston, VA, 22949
MARTIN SUSAN Authorized Member PO Box 398, Lovingston, VA, 22949
Prysock Caitlin Cont PO Box 398, Lovingston, VA, 22949
COGENCY GLOBAL INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-08-01 10305 Holly Hill Place, Potomac, MD 20854 -
CHANGE OF MAILING ADDRESS 2022-08-01 10305 Holly Hill Place, Potomac, MD 20854 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-28 115 N CALHOUN ST #4, TALLAHASSEE, FL 32301 -
LC STMNT OF RA/RO CHG 2022-03-28 - -
REGISTERED AGENT NAME CHANGED 2022-03-28 COGENCY GLOBAL INC. -
MERGER 2021-08-27 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000217421
REINSTATEMENT 2020-12-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2012-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-05-17
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-08-01
CORLCRACHG 2022-03-28
Merger 2021-08-27
ANNUAL REPORT 2021-01-05
REINSTATEMENT 2020-12-09
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-04-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State